Search icon

BIANCA JEWELRY, INC.

Company Details

Name: BIANCA JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1991 (33 years ago)
Entity Number: 1596780
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 WEST 45TH ST, SUTE 600, NEW YORK, NY, United States, 10036
Principal Address: 647 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-6150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG MELTZER DOS Process Agent 45 WEST 45TH ST, SUTE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MANUEL BENZER Chief Executive Officer 647 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1273500-DCA Active Business 2007-11-29 2025-07-31

History

Start date End date Type Value
1994-01-05 1997-12-29 Address 638 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-18 2010-02-17 Address 638 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-18 1994-01-05 Address 638 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-12-17 1997-12-29 Address 45 WEST 45TH STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002001 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120410002410 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100217002220 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071219003068 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060222002211 2006-02-22 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652131 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3347436 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3059922 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
3009856 LL VIO INVOICED 2019-03-29 1000 LL - License Violation
2974532 LL VIO CREDITED 2019-02-04 500 LL - License Violation
2643815 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2519032 SCALE-01 INVOICED 2016-12-21 20 SCALE TO 33 LBS
2342067 LL VIO INVOICED 2016-05-09 250 LL - License Violation
2140929 RENEWAL INVOICED 2015-07-29 340 Secondhand Dealer General License Renewal Fee
929813 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2019-01-23 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2016-04-27 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32931.53

Court Cases

Court Case Summary

Filing Date:
1993-09-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CARTIER, INC.
Party Role:
Plaintiff
Party Name:
BIANCA JEWELRY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State