Search icon

M.K. JEWELRY, INC.

Company Details

Name: M.K. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104310
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 36 W 44TH ST, STE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMAL MEHTA Chief Executive Officer 36 W 44TH ST, STE 1000, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 44TH ST, STE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-10-11 2008-08-28 Address 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-10-11 2008-08-28 Address 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-08-06 2002-10-11 Address 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-08-06 2008-08-28 Address 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-08-06 2002-10-11 Address 61 ALPINE DR, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1993-03-25 1998-08-06 Address 1196 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-25 1998-08-06 Address 1196 BROADWAY, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process)
1993-03-25 1998-08-06 Address 61 ALPINE DRIVE, CLOSTER, NJ, 00000, USA (Type of address: Chief Executive Officer)
1986-08-12 1993-03-25 Address 1186 BROADWAY, STRRET LEVEL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080828002828 2008-08-28 BIENNIAL STATEMENT 2008-08-01
041026002093 2004-10-26 BIENNIAL STATEMENT 2004-08-01
021011002035 2002-10-11 BIENNIAL STATEMENT 2002-08-01
980806002087 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960801002357 1996-08-01 BIENNIAL STATEMENT 1996-08-01
930924002226 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930325002038 1993-03-25 BIENNIAL STATEMENT 1992-08-01
B390038-4 1986-08-12 CERTIFICATE OF INCORPORATION 1986-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182923 OL VIO INVOICED 2012-11-26 250 OL - Other Violation
297020 CNV_SI INVOICED 2007-11-05 100 SI - Certificate of Inspection fee (scales)
268672 CNV_SI INVOICED 2004-04-13 100 SI - Certificate of Inspection fee (scales)
262979 CNV_SI INVOICED 2003-05-15 100 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651897701 2020-05-01 0202 PPP 36 W 44TH ST STE 1000, NEW YORK, NY, 10036-8106
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79936
Loan Approval Amount (current) 79936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-8106
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80511.98
Forgiveness Paid Date 2021-01-25
3518528503 2021-02-24 0202 PPS 36 W 44th St Ste 1000, New York, NY, 10036-8100
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68961
Loan Approval Amount (current) 68961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8100
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69355.87
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State