Search icon

GOLDEN MASK JEWELRY, INC.

Company Details

Name: GOLDEN MASK JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159938
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-16 BROADWAY, ASTORIA, NY, United States, 11103
Principal Address: 76-66 AUSTIN STREET APT 6P, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-726-0051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSTAFA ELBANY Chief Executive Officer 37-16 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
GOLDEN MASK JEWELRY INC. DOS Process Agent 37-16 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1202323-DCA Active Business 2005-06-29 2025-07-31

History

Start date End date Type Value
1987-04-03 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-03 1992-10-26 Address 37-16 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000045001352 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921026002397 1992-10-26 BIENNIAL STATEMENT 1992-04-01
B479684-4 1987-04-03 CERTIFICATE OF INCORPORATION 1987-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-04 No data 3187 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 3187 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 3187 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 3187 STEINWAY ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-17 2015-07-07 Refund Policy Yes 270.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645204 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3445357 LL VIO INVOICED 2022-05-09 1125 LL - License Violation
3428696 LL VIO CREDITED 2022-03-21 875 LL - License Violation
3406174 LL VIO VOIDED 2022-01-10 440 LL - License Violation
3386740 LL VIO VOIDED 2021-11-03 1250 LL - License Violation
3372241 LL VIO VOIDED 2021-09-23 2500 LL - License Violation
3339303 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3338118 LL VIO VOIDED 2021-06-15 1250 LL - License Violation
3315452 LL VIO VOIDED 2021-04-05 1250 LL - License Violation
3282656 LL VIO VOIDED 2021-01-13 1250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-15 Hearing Decision BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data 1 No data
2020-09-15 Hearing Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2020-09-15 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2020-09-15 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458507706 2020-05-01 0202 PPP 3187 STEINWAY ST, ASTORIA, NY, 11103
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13812
Loan Approval Amount (current) 13812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13869.01
Forgiveness Paid Date 2021-03-29
6162718405 2021-02-10 0202 PPS 3187 Steinway St, Astoria, NY, 11103-9816
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13812
Loan Approval Amount (current) 13812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-9816
Project Congressional District NY-14
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13907.13
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State