Search icon

OLYMPIC JEWELRY INC.

Company Details

Name: OLYMPIC JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361865
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 W. 47TH ST., SUITE 14A1, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V7S0SECYXD2130 1361865 US-NY GENERAL ACTIVE No data

Addresses

Legal 62 W. 47TH ST., SUITE 14A1, NEW YORK, US-NY, US, 10036
Headquarters 62 West 47th Street, Suite 509, New York, US-NY, US, 10036

Registration details

Registration Date 2016-11-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1361865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 W. 47TH ST., SUITE 14A1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERTO GANZ Chief Executive Officer 1862 58TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1993-01-06 1993-08-31 Address 1409 60TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1989-06-16 1993-01-06 Address 33 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110624002784 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090604002429 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070717002282 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050727002756 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030610002549 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010629002657 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990702002227 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970605002518 1997-06-05 BIENNIAL STATEMENT 1997-06-01
930831002152 1993-08-31 BIENNIAL STATEMENT 1993-06-01
930106002963 1993-01-06 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872827708 2020-05-01 0202 PPP 62 W 47TH ST RM 810, NEW YORK, NY, 10036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16927
Loan Approval Amount (current) 16927
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17133.43
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State