Search icon

AMERICAN DISTRIBUTION OF ITALIAN JEWELRY, INC.

Company Details

Name: AMERICAN DISTRIBUTION OF ITALIAN JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438542
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 8124 18th Avenue, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARO LOCRICCHIO Chief Executive Officer 8124 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8124 18th Avenue, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1998-05-04 2002-04-03 Address 1471 73RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1996-05-21 1998-05-04 Address 123 HERTZEL BLVD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1992-11-24 1996-05-21 Address 7102 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1990-04-10 1992-11-24 Address 464 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026002300 2022-10-26 BIENNIAL STATEMENT 2022-04-01
060417002889 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040520002125 2004-05-20 BIENNIAL STATEMENT 2004-04-01
020403002717 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000508002893 2000-05-08 BIENNIAL STATEMENT 2000-04-01
980504002421 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960521002631 1996-05-21 BIENNIAL STATEMENT 1996-04-01
930927002133 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921124002756 1992-11-24 BIENNIAL STATEMENT 1992-04-01
C128797-4 1990-04-10 CERTIFICATE OF INCORPORATION 1990-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235347404 2020-05-04 0202 PPP 8124 18th Ave, BROOKLYN, NY, 11214
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.6
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State