Search icon

JEWELRY UNLIMITED, INC.

Company Details

Name: JEWELRY UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443708
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 71 WEST 47TH ST SUITE 706, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.T. DOROTHEOS Chief Executive Officer 71 WEST 47TH ST SUITE 706, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRINSTER & BERGMAN LLP DOS Process Agent 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113013256
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-27 2012-06-29 Address 5318 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-08-17 1998-04-27 Address 293 HARBOR DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
1990-05-02 1995-08-17 Address M. SISKIN, 293 HARBOR DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506007064 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120629002580 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100802002300 2010-08-02 BIENNIAL STATEMENT 2010-05-01
080513002174 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060925002410 2006-09-25 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71675.00
Total Face Value Of Loan:
71675.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71675
Current Approval Amount:
71675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72125.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71675
Current Approval Amount:
71675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72326.69

Court Cases

Court Case Summary

Filing Date:
2016-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CARTIER INTERNATIONAL A,
Party Role:
Plaintiff
Party Name:
JEWELRY UNLIMITED, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State