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)

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68961.00
Total Face Value Of Loan:
68961.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79936.00
Total Face Value Of Loan:
79936.00

Trademarks Section

Serial Number:
86269706
Mark:
OLIVER KAI
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2014-05-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OLIVER KAI

Goods And Services

For:
Jewelry; Jewelry made in whole or significant part of gold, silver, diamonds, and other precious stones and metals
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79936
Current Approval Amount:
79936
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80511.98
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68961
Current Approval Amount:
68961
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69355.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State