Search icon

R & D JEWELERS, INC.

Company claim

Is this your business?

Get access!

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
11364.00
Total Face Value Of Loan:
11364.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11364
Current Approval Amount:
11364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11479.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State