Search icon

H.H. JEWELRY, INC.

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)
1993-09-30 2008-07-02 Address 41 RUXTON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1992-06-30 1993-09-30 Address 41 RUXTON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1992-06-30 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 126, Par value: 0

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
020702002683 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000530002819 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980625002332 1998-06-25 BIENNIAL STATEMENT 1998-06-01
970415000110 1997-04-15 ANNULMENT OF DISSOLUTION 1997-04-15
DP-1274783 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-13 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446967703 2020-05-01 0202 PPP 66 WEST 47 TH ST BOOTH 43-44, NEW YORK, NY, 10036
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21077.35
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State