Search icon

POPULAR JEWELRY CORP.

Company Details

Name: POPULAR JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1988 (36 years ago)
Entity Number: 1303951
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 255 CANAL STREET, UNIT B, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-5478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIOK VA SAM Chief Executive Officer 255 CANAL STREET, UNIT B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
POPULAR JEWELRY CORP. DOS Process Agent 255 CANAL STREET, UNIT B, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0925932-DCA Active Business 2011-05-23 2025-07-31

History

Start date End date Type Value
2023-03-05 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-05 2023-03-05 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-11-02 2023-03-05 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-11-02 2023-03-05 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-07-06 2016-11-02 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-07-06 2016-11-02 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-07-06 2016-11-02 Address 255 CANAL STREET, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-16 2016-07-06 Address 255B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-10-16 2016-07-06 Address 255B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-16 2016-07-06 Address 255B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230305000345 2023-03-05 BIENNIAL STATEMENT 2022-11-01
210714002746 2021-07-01 BIENNIAL STATEMENT 2021-07-01
161102006382 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160706006786 2016-07-06 BIENNIAL STATEMENT 2014-11-01
121119002013 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110128003225 2011-01-28 BIENNIAL STATEMENT 2010-11-01
081027002737 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061025002384 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041209002163 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021016002338 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 255 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 255 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 255 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-25 No data 255 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 255 CANAL ST, Manhattan, NEW YORK, NY, 10013 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
3655381 RENEWAL INVOICED 2023-06-11 340 Secondhand Dealer General License Renewal Fee
3341924 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3040899 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2629593 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2628673 LL VIO INVOICED 2017-06-21 500 LL - License Violation
2296664 LL VIO INVOICED 2016-03-11 250 LL - License Violation
2131695 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1396200 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
211847 LL VIO INVOICED 2013-04-23 175 LL - License Violation
329805 CNV_SI INVOICED 2011-09-12 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-25 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2016-02-29 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747097409 2020-05-11 0202 PPP 255 Canal Street, New York, NY, 10013
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25990
Loan Approval Amount (current) 25990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26298.27
Forgiveness Paid Date 2021-07-20
2083838410 2021-02-03 0202 PPS 255 Canal St, New York, NY, 10013-3533
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24932
Loan Approval Amount (current) 24932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-3533
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25294.21
Forgiveness Paid Date 2022-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404357 Copyright 2024-06-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-07
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name SEIDMAN
Role Plaintiff
Name POPULAR JEWELRY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State