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

Links between entities

Type Company Name Company Number State
Headquarter of ITALIAN JEWELRY OF AMERICA, INC., FLORIDA F21000004156 FLORIDA

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

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)
2000-10-19 2006-08-15 Address 12 OX YOKE LN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-10-19 Address C/O QUANTUM DIAMONDS, 579 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-14 1998-08-10 Address % QUANTUM DIAMONDS, 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-08-17 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-17 2019-09-30 Address 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
020813002531 2002-08-13 BIENNIAL STATEMENT 2002-08-01
001019002242 2000-10-19 BIENNIAL STATEMENT 2000-08-01
980810002082 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960809002433 1996-08-09 BIENNIAL STATEMENT 1996-08-01
930914002692 1993-09-14 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769437403 2020-05-19 0202 PPP 2 West 46TH ST Ste 605, NEW YORK, NY, 10036-4563
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48138
Loan Approval Amount (current) 48138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10036-4563
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48636.76
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State