Search icon

R & D JEWELERS, INC.

Company Details

Name: R & D JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1964 (61 years ago)
Date of dissolution: 03 May 2011
Entity Number: 174835
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH ST, STE 904, NEW YORK, NY, United States, 10036
Principal Address: 42 WEST 48TH STREET, STE. 904, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B. FISHER Chief Executive Officer 42 WEST 48TH STREET, STE. 904, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DANIEL B FISHER DOS Process Agent 42 WEST 48TH ST, STE 904, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-04-05 2002-03-26 Address 42 WEST 40TH STREET, STE. 904, NEW YORK, NY, 10036, 1701, USA (Type of address: Service of Process)
1995-02-22 2000-04-05 Address 125 W 45TH ST, NEW YORK, NY, 10036, 4007, USA (Type of address: Chief Executive Officer)
1995-02-22 2000-04-05 Address 125 W 45TH ST, NEW YORK, NY, 10036, 4007, USA (Type of address: Principal Executive Office)
1995-02-22 2000-04-05 Address 125 W 45TH ST, NEW YORK, NY, 10036, 4007, USA (Type of address: Service of Process)
1964-03-19 1995-02-22 Address 20 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503001071 2011-05-03 CERTIFICATE OF DISSOLUTION 2011-05-03
040407002114 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020326002991 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000405002083 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980701002214 1998-07-01 BIENNIAL STATEMENT 1998-03-01
C230939-2 1996-01-26 ASSUMED NAME CORP INITIAL FILING 1996-01-26
950222002205 1995-02-22 BIENNIAL STATEMENT 1994-03-01
427099 1964-03-19 CERTIFICATE OF INCORPORATION 1964-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-25 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182922 OL VIO INVOICED 2012-11-26 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811708000 2020-06-30 0202 PPP 66 W 47 St,Booth 33, New York, NY, 10036
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11364
Loan Approval Amount (current) 11364
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 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 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11479.2
Forgiveness Paid Date 2021-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State