Search icon

SOLID GOLD JEWELRY CORP.

Company Details

Name: SOLID GOLD JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1987 (38 years ago)
Entity Number: 1199522
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JE MAN KIM Chief Executive Officer 1220 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SOLID GOLD JEWELRY CORP. DOS Process Agent 1220 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-09-05 2019-09-03 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, 4442, USA (Type of address: Principal Executive Office)
2017-09-05 2019-09-03 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, 4442, USA (Type of address: Service of Process)
2017-09-05 2019-09-03 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, 4442, USA (Type of address: Chief Executive Officer)
2013-10-01 2017-09-05 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-10-01 2017-09-05 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-01 2017-09-05 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-03 2013-10-01 Address 28 WEST 30TH ST 1ST FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-09-03 2013-10-01 Address 28 WEWST 30TH ST 1ST FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-03 2013-10-01 Address 28 WEST 30TH ST 1ST FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-15 2009-09-03 Address 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903063263 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007245 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006559 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131001002361 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110921002194 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090903002572 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070830002681 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002692 2005-11-03 BIENNIAL STATEMENT 2005-09-01
031001002014 2003-10-01 BIENNIAL STATEMENT 2003-09-01
010918002685 2001-09-18 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
297016 CNV_SI INVOICED 2007-11-07 100 SI - Certificate of Inspection fee (scales)
270030 CNV_SI INVOICED 2004-04-13 100 SI - Certificate of Inspection fee (scales)
262981 CNV_SI INVOICED 2003-05-15 100 SI - Certificate of Inspection fee (scales)
253751 CNV_SI INVOICED 2002-07-08 100 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756288509 2021-02-24 0202 PPP 1220 Broadway Rm 707707, New York, NY, 10001-4310
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58585
Loan Approval Amount (current) 58585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-4310
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58962.19
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State