Search icon

SHINE JEWELRY, LTD.

Company Details

Name: SHINE JEWELRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1987 (38 years ago)
Entity Number: 1211390
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 32 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSHE SHASHO DOS Process Agent 15 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOSHE SHASHO Chief Executive Officer 32 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 32 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-10-01 2024-12-05 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-10 2024-12-05 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-10-01 Address C/O MOSHE SHASHO, 34 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004773 2024-12-05 BIENNIAL STATEMENT 2024-12-05
191003060571 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171102007391 2017-11-02 BIENNIAL STATEMENT 2017-10-01
151005006923 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140211006146 2014-02-11 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336524 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
45586.00
Total Face Value Of Loan:
45586.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
45586
Current Approval Amount:
45586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State