Search icon

SOLID GOLD JEWELRY CORP.

Company claim

Is this your business?

Get access!

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: 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: 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: Chief Executive Officer)
2013-10-01 2017-09-05 Address 28 WEST 30TH ST, 1ST FL, NEW YORK, NY, 10001, 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)

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

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)

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:
58585.00
Total Face Value Of Loan:
58585.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58585
Current Approval Amount:
58585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58962.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State