Search icon

P.A.G. JEWELRY, INC.

Company Details

Name: P.A.G. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1992 (33 years ago)
Entity Number: 1638396
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 27 W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-9627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVNER SUIVONOV Chief Executive Officer 27 W. 47TH ST., #17, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1309378-DCA Inactive Business 2009-02-17 2019-07-31

History

Start date End date Type Value
2002-04-22 2008-05-30 Address 27 W. 47TH ST., #17, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-11 2002-04-22 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-05-21 1998-06-11 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002257 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100608002194 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080530003026 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060516002943 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040528002142 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020422002426 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000802002407 2000-08-02 BIENNIAL STATEMENT 2000-05-01
980611002305 1998-06-11 BIENNIAL STATEMENT 1998-05-01
920521000165 1992-05-21 CERTIFICATE OF INCORPORATION 1992-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-06 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning 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
2694593 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2645593 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2364146 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
2348147 CL VIO CREDITED 2016-05-18 175 CL - Consumer Law Violation
2100744 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
959267 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
959268 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
317940 CNV_SI INVOICED 2010-05-19 20 SI - Certificate of Inspection fee (scales)
959269 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
959265 LICENSE INVOICED 2009-02-18 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605228505 2021-02-24 0202 PPP 64 W 47TH ST BOOTH F24, NEW YORK, NY, 10036
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8828.51
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State