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 (37 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)
1995-06-16 1999-11-10 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1987-10-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-23 1997-11-10 Address %MOSHE SHASHO, 34 WEST 47 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
111104002057 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091006002436 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071121002975 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051128002887 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031121002769 2003-11-21 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-18 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4340907401 2020-05-08 0202 PPP 32 W 47th St, New York, NY, 10036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45586
Loan Approval Amount (current) 45586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State