Search icon

JULIUS COHEN JEWELER, INC.

Company Details

Name: JULIUS COHEN JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1962 (63 years ago)
Entity Number: 148220
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 699 MADISON AVE, NEW YORK, NY, United States, 10065
Principal Address: 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-371-3050

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE STEINWEISS Chief Executive Officer 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 MADISON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
0690564-DCA Active Business 2003-08-13 2025-07-31

History

Start date End date Type Value
2004-06-18 2008-06-25 Address 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10021, 8040, USA (Type of address: Principal Executive Office)
2004-06-18 2008-06-25 Address 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10021, 8040, USA (Type of address: Chief Executive Officer)
1996-06-20 2004-06-18 Address 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-06-20 2004-06-18 Address 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-03-15 2008-06-25 Address 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611006484 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100610003006 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080625002235 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060607002509 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040618002660 2004-06-18 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654627 RENEWAL INVOICED 2023-06-08 340 Secondhand Dealer General License Renewal Fee
3339985 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3046071 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2649133 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2094707 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
1726364 SCALE-01 INVOICED 2014-07-11 20 SCALE TO 33 LBS
1325127 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1325128 RENEWAL INVOICED 2011-06-25 340 Secondhand Dealer General License Renewal Fee
1325129 RENEWAL INVOICED 2009-08-06 340 Secondhand Dealer General License Renewal Fee
1325130 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee

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:
69565.00
Total Face Value Of Loan:
69565.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69565
Current Approval Amount:
69565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70197.5
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64355.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State