Search icon

A & B JEWELRY DESIGNS, INC.

Company Details

Name: A & B JEWELRY DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1987 (38 years ago)
Entity Number: 1171126
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT HAKIMIAN Chief Executive Officer 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
ALBERT HAKIMIAN DOS Process Agent 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1997-05-28 2001-05-09 Address 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-05-28 2001-05-09 Address 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-05-09 Address 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-04-26 1997-05-28 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Chief Executive Officer)
1995-04-26 1997-05-28 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Service of Process)
1995-04-26 1997-05-28 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Principal Executive Office)
1987-05-14 1995-04-26 Address 62 WEST 47TH STREET, ROOM 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214060558 2019-02-14 BIENNIAL STATEMENT 2017-05-01
130517002135 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110623002171 2011-06-23 BIENNIAL STATEMENT 2011-05-01
071011002876 2007-10-11 BIENNIAL STATEMENT 2007-05-01
050801002314 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030529002117 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010509002913 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990521002168 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970528002222 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950426002036 1995-04-26 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560798507 2021-02-24 0235 PPS 554 Middle Neck Rd, Great Neck, NY, 11023-1422
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99140
Loan Approval Amount (current) 99140
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 Great Neck, NASSAU, NY, 11023-1422
Project Congressional District NY-03
Number of Employees 15
NAICS code 339910
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 -
Forgiveness Paid Date -
2369617304 2020-04-29 0235 PPP 554 Middle Neck Rd, Great Neck, NY, 11023
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171964.44
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State