Search icon

O H JEWELRY OF NEW YORK, INC.

Company Details

Name: O H JEWELRY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (38 years ago)
Entity Number: 1121384
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG HO CHA Chief Executive Officer 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-10-15 2012-11-16 Address 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-10-15 2012-11-16 Address 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-10-15 2012-11-16 Address 223 WEST 16TH ST, 1ST FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-18 2010-10-15 Address 36 W 17TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-10-18 2010-10-15 Address 36 W 17TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-10-18 2010-10-15 Address 36 W 17TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-19 2006-10-18 Address 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-03-19 2006-10-18 Address 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-03-19 2006-10-18 Address 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1986-10-23 1993-03-19 Address 1328 BROADWAY, #527, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209006192 2016-12-09 BIENNIAL STATEMENT 2016-10-01
151217006051 2015-12-17 BIENNIAL STATEMENT 2014-10-01
121116002124 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101015002864 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002713 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061018002397 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041202002805 2004-12-02 BIENNIAL STATEMENT 2004-10-01
021003002203 2002-10-03 BIENNIAL STATEMENT 2002-10-01
000929002650 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981001002552 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612038510 2021-02-26 0202 PPP 223 W 16th St Fl .1, New York, NY, 10011-6012
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
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, 10011-6012
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5040.69
Forgiveness Paid Date 2021-12-23
7132528901 2021-05-05 0202 PPS 223 W 16th St Fl .1, New York, NY, 10011-6012
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
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, 10011-6012
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5033.89
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State