Search icon

GOLD MOUNTAIN JEWELRY CORP.

Company Details

Name: GOLD MOUNTAIN JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602054
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226
Principal Address: 1820 EAST 13TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISHAK SHAKALO Chief Executive Officer 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1994-01-31 2000-02-16 Address 1820 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-01-31 2000-02-16 Address 1820 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-07-15 1994-01-31 Address 1820 EAST 13TH STREET, 6J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-07-15 1994-01-31 Address 1820 EAST 13TH STREET, 6J, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-07-15 2000-02-16 Address 1708 CHURCH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1992-01-09 1993-07-15 Address 1708 CHURCH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031001000286 2003-10-01 ANNULMENT OF DISSOLUTION 2003-10-01
DP-1577338 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000216002686 2000-02-16 BIENNIAL STATEMENT 2000-01-01
940131002083 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930715002583 1993-07-15 BIENNIAL STATEMENT 1993-01-01
920109000268 1992-01-09 CERTIFICATE OF INCORPORATION 1992-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-04 No data 1708 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 1708 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-30 No data 1708 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173713 CL VIO INVOICED 2012-06-11 250 CL - Consumer Law Violation
68906 PL VIO INVOICED 2006-11-01 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214107808 2020-06-05 0202 PPP 1708 CHURCH AVE, BROOKLYN, NY, 11226-2630
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8957
Loan Approval Amount (current) 8957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-2630
Project Congressional District NY-09
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9089.86
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State