Search icon

ZODIAC JEWELRY, INC.

Company Details

Name: ZODIAC JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649815
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2829 3RD AVENUE, BRONX, NY, United States, 10455
Principal Address: 2829 3RD AVE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-585-4855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT JAMMAL Chief Executive Officer 2829 3RD AVENUE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2829 3RD AVENUE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1238213-DCA Active Business 2006-09-06 2025-07-31

History

Start date End date Type Value
1993-09-21 2002-07-02 Address 2407 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-07-07 1993-09-21 Address 2829 THIRD AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006887 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710007247 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100719002596 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080710002199 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060619003182 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002598 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020702002584 2002-07-02 BIENNIAL STATEMENT 2002-07-01
981028002425 1998-10-28 BIENNIAL STATEMENT 1998-07-01
960716002468 1996-07-16 BIENNIAL STATEMENT 1996-07-01
930921003511 1993-09-21 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-23 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 2829 3RD AVE, Bronx, BRONX, NY, 10455 Pass 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
3653358 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3584686 SCALE-01 INVOICED 2023-01-20 20 SCALE TO 33 LBS
3368251 RENEWAL INVOICED 2021-09-07 340 Secondhand Dealer General License Renewal Fee
3083517 SCALE-01 INVOICED 2019-09-10 20 SCALE TO 33 LBS
3059910 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2633335 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2173138 SCALE-01 INVOICED 2015-09-18 20 SCALE TO 33 LBS
2117086 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
817174 RENEWAL INVOICED 2013-05-30 340 Secondhand Dealer General License Renewal Fee
817175 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814948307 2021-01-28 0202 PPS 2829 3rd Ave, Bronx, NY, 10455-4003
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270
Loan Approval Amount (current) 13270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4003
Project Congressional District NY-15
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13325.99
Forgiveness Paid Date 2021-07-14
1489317406 2020-05-04 0202 PPP 2829 3RD AVE, BRONX, NY, 10455
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270.82
Loan Approval Amount (current) 13270.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13428.25
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State