Search icon

H. GOLD JEWELRY, INC.

Company Details

Name: H. GOLD JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358200
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST, BOOTH 39-40, 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
LEON GARABET DOS Process Agent 15 WEST 47TH ST, BOOTH 39-40, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEON GARABET Chief Executive Officer 15 WEST 47TH ST, BOOTH 39-40, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1989-06-05 2017-11-09 Address 25 WEST 53RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109002015 2017-11-09 BIENNIAL STATEMENT 2017-06-01
040706000982 2004-07-06 ANNULMENT OF DISSOLUTION 2004-07-06
DP-965028 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C018502-5 1989-06-05 CERTIFICATE OF INCORPORATION 1989-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-06 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 15 W 47TH ST, 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
2363924 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
301280 CNV_SI INVOICED 2008-12-18 20 SI - Certificate of Inspection fee (scales)
296580 CNV_SI INVOICED 2007-03-17 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338898407 2021-02-10 0202 PPS 15 W 47th St, New York, NY, 10036-3305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3305
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14100.88
Forgiveness Paid Date 2021-11-03
1313307301 2020-04-28 0202 PPP 15 west 47th st booth 39-40, new york, NY, 10036
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14147.67
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State