Search icon

RICHARD WASSERMAN JEWELERS, INC.

Company Details

Name: RICHARD WASSERMAN JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1275196
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-4266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WASSERMAN Chief Executive Officer 576 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RICHARD WASSERMAN DOS Process Agent 576 5TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2114431-DCA Active Business 2023-06-15 2025-07-31
1366407-DCA Inactive Business 2010-08-12 2019-07-31

History

Start date End date Type Value
2008-02-07 2012-04-24 Address 576 5TH AVENUE, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)
2008-02-07 2012-04-24 Address 576 5TH AVENUE, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
2008-02-07 2012-04-24 Address 576 5TH AVENUE, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1995-07-07 2008-02-07 Address 23 WEST 47TH STREET, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1995-07-07 2008-02-07 Address 23 WEST 47TH STREET, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1995-07-07 2008-02-07 Address 23 WEST 47TH STREET, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)
1988-02-18 1995-07-07 Address 845 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002526 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120424003065 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100222002448 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080207002979 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060510002570 2006-05-10 BIENNIAL STATEMENT 2006-02-01
040126002900 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020215002632 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000413002543 2000-04-13 BIENNIAL STATEMENT 2000-02-01
980205002063 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950707002282 1995-07-07 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 No 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
3654885 BLUEDOT INVOICED 2023-06-08 340 Secondhand Dealer General License Blue Dot Fee
3654498 LICENSE INVOICED 2023-06-07 85 Secondhand Dealer General License Fee
2681426 LICENSE REPL INVOICED 2017-10-26 15 License Replacement Fee
2645500 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2120878 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1055377 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
158609 LL VIO INVOICED 2011-12-14 575 LL - License Violation
1055376 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
1025849 LICENSE INVOICED 2010-08-13 170 Secondhand Dealer General License Fee
1025850 FINGERPRINT INVOICED 2010-08-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895378302 2021-01-31 0202 PPS 608 5th Ave Ste 506, New York, NY, 10020-0037
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56187
Loan Approval Amount (current) 56187
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 New York, NEW YORK, NY, 10020-0037
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
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 56670.33
Forgiveness Paid Date 2021-12-16
5623177303 2020-04-30 0202 PPP 608 5TH Ave - STE 506, NEW YORK, NY, 10020
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36661
Loan Approval Amount (current) 36661
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 NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36987.34
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State