Search icon

JEWELMAK, INC.

Company Details

Name: JEWELMAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652389
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 344 E 59TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 344 E 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY GOETZ Chief Executive Officer 344 E 59TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 E 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-08-27 2012-04-20 Address 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-27 2012-04-20 Address 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-27 2012-03-05 Address 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-07-17 1993-08-27 Address 223 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060890 2019-11-04 BIENNIAL STATEMENT 2018-07-01
160701006502 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120705006684 2012-07-05 BIENNIAL STATEMENT 2012-07-01
120420002724 2012-04-20 BIENNIAL STATEMENT 2010-07-01
120305000471 2012-03-05 CERTIFICATE OF CHANGE 2012-03-05
040804002895 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020625002193 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000809002022 2000-08-09 BIENNIAL STATEMENT 2000-07-01
980812002298 1998-08-12 BIENNIAL STATEMENT 1998-07-01
960823002170 1996-08-23 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079007110 2020-04-09 0202 PPP 344 E 59TH STREET, NEW YORK, NY, 10022-1513
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-1513
Project Congressional District NY-12
Number of Employees 22
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116625.07
Forgiveness Paid Date 2021-08-11
3805358503 2021-02-24 0202 PPS 344 E 59th St, New York, NY, 10022-1593
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134288
Loan Approval Amount (current) 134288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10022-1593
Project Congressional District NY-12
Number of Employees 22
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135892
Forgiveness Paid Date 2022-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104132 Other Contract Actions 2011-06-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-17
Termination Date 2011-10-17
Section 1331
Sub Section BC
Status Terminated

Parties

Name DRAGON BAY JEWELLERY CO.
Role Plaintiff
Name JEWELMAK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State