Search icon

ERNESTO'S JEWELRY OF NEW YORK, LTD.

Company Details

Name: ERNESTO'S JEWELRY OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437372
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2350 BROADWAY, NEW YORK, NY, United States, 10024
Principal Address: 31 OVERHILL RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 212-799-3422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ERNESTO GALLARDO Chief Executive Officer 31 OVERHILL RD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
0917743-DCA Active Business 2003-07-28 2025-07-31

History

Start date End date Type Value
1992-11-24 1998-05-20 Address 2345 BROADWAY, NEW YORK, NY, 10024, 3201, USA (Type of address: Service of Process)
1990-04-05 1992-11-24 Address 31 OVERHILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002567 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120612002725 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100504002615 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080508003438 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060501002413 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040416002748 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020522002369 2002-05-22 BIENNIAL STATEMENT 2002-04-01
000425002506 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980520002319 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960524002192 1996-05-24 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-18 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 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
3667202 RENEWAL INVOICED 2023-07-06 340 Secondhand Dealer General License Renewal Fee
3343386 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3051347 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2648133 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2112476 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1571326 SCALE-01 INVOICED 2014-01-23 20 SCALE TO 33 LBS
1366691 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
199158 WH VIO INVOICED 2013-02-01 100 WH - W&M Hearable Violation
344589 CNV_SI INVOICED 2013-01-07 20 SI - Certificate of Inspection fee (scales)
1366683 CNV_TFEE INVOICED 2011-07-01 8.470000267028809 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3447618410 2021-02-05 0202 PPS 2350 Broadway, New York, NY, 10024-3214
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) 42722
Loan Approval Amount (current) 42722
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, 10024-3214
Project Congressional District NY-12
Number of Employees 7
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 43002.28
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State