Search icon

A & M JEWELRY, INC.

Company Details

Name: A & M JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543921
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4814 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-0340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALIA FAHME Chief Executive Officer 4814 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4814 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2056707-DCA Active Business 2017-08-07 2023-07-31
1005859-DCA Inactive Business 2007-09-11 2015-07-31

History

Start date End date Type Value
1993-03-29 1999-05-03 Address 4806-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-03-29 1999-05-03 Address 4806-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-03-29 1999-05-03 Address 4806-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1991-04-29 1993-03-29 Address 4806 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006228 2013-04-04 BIENNIAL STATEMENT 2013-04-01
111220003112 2011-12-20 BIENNIAL STATEMENT 2011-04-01
090409002441 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070413003217 2007-04-13 BIENNIAL STATEMENT 2007-04-01
030402002223 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-28 2019-04-09 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3356401 RENEWAL INVOICED 2021-08-03 340 Secondhand Dealer General License Renewal Fee
3255716 SCALE-01 INVOICED 2020-11-10 80 SCALE TO 33 LBS
3072466 RENEWAL INVOICED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
2646552 SCALE-01 INVOICED 2017-07-25 60 SCALE TO 33 LBS
2645531 FINGERPRINT CREDITED 2017-07-24 75 Fingerprint Fee
2643929 BLUEDOT INVOICED 2017-07-19 340 Secondhand Dealer General License Blue Dot Fee
2643928 LICENSE INVOICED 2017-07-19 85 Secondhand Dealer General License Fee
2643932 FINGERPRINT INVOICED 2017-07-19 75 Fingerprint Fee
2643886 PL VIO INVOICED 2017-07-19 500 PL - Padlock Violation
1888128 LATE INVOICED 2014-11-19 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-18 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State