Search icon

ITALIAN JEWELRY OF AMERICA, INC.

Headquarter

Company Details

Name: ITALIAN JEWELRY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659524
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty St, NEW YORK, NY, United States, 10005
Principal Address: 2875 NE 191st Street, Suite 706, Aventura, FL, United States, 33180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI ZYBERT Chief Executive Officer 2600 ISLAND BLVD, AVENTURA, FL, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F21000004156
State:
FLORIDA

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 101 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 2600 ISLAND BLVD, AVENTURA, FL, 10005, USA (Type of address: Chief Executive Officer)
2019-09-30 2025-03-13 Address 2 WEST 46 STREET, #605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-31 2025-03-13 Address 101 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-07-31 Address 579 5TH AVE STE 1650, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313003604 2025-03-13 BIENNIAL STATEMENT 2025-03-13
190930000790 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
080731002037 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060815003009 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040903002304 2004-09-03 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
48138.00
Total Face Value Of Loan:
48138.00
Date:
2020-04-14
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:
48137.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48138
Current Approval Amount:
48138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48636.76

Date of last update: 15 Mar 2025

Sources: New York Secretary of State