Search icon

H.H. JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.H. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648245
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 17 SOUTHGATE ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 4 FLEETWOOD CT, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 126

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HASSID Chief Executive Officer 17 SOUTHGATE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SOUTHGATE ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 46 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 17 SOUTHGATE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2008-07-02 2024-03-19 Address 46 PLYMOUTH RD, GREAT NECK, NY, 11036, USA (Type of address: Service of Process)
2008-07-02 2024-03-19 Address 46 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-09-30 2008-07-02 Address 41 RUXTON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319001690 2024-03-19 BIENNIAL STATEMENT 2024-03-19
100630002065 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080702002122 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060522002492 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040621002641 2004-06-21 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-18
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
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:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21077.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State