Search icon

HMS JEWELRY CONTRACTING LTD.

Company Details

Name: HMS JEWELRY CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1606075
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036
Principal Address: 12 CAROL COURT, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN SOYLEMEZOGLU Chief Executive Officer 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-01-23 2012-05-01 Address 48 W 48TH STREET / ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-01-23 2012-05-01 Address 48 W 48TH STREET / ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-10 2008-01-23 Address 12 CAROL COURT, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-02-10 2008-01-23 Address 48 WEST 48TH STREET, ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-10 2008-01-23 Address 48 WEST 48TH STREET, ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160107007100 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140114006522 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120501002731 2012-05-01 BIENNIAL STATEMENT 2012-01-01
100212002586 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080123002697 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
21575.00
Total Face Value Of Loan:
21575.00
Date:
2020-05-03
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:
15376.00
Total Face Value Of Loan:
21574.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21575
Current Approval Amount:
21575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21744.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15376
Current Approval Amount:
21574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21817.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State