Search icon

MARTINIQUE JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTINIQUE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750054
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 8502 FIFTH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-5808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZRA HALWANI DOS Process Agent 8502 FIFTH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
EZRA HALWANI Chief Executive Officer 8502 FIFTH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2057335-DCA Active Business 2017-08-22 2025-07-31

History

Start date End date Type Value
1993-08-17 1995-09-15 Address 8502 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002399 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110808003132 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090811002508 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070808002433 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051024002832 2005-10-24 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666752 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3357034 RENEWAL INVOICED 2021-08-04 340 Secondhand Dealer General License Renewal Fee
3061692 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2937564 LL VIO INVOICED 2018-12-03 1000 LL - License Violation
2889300 SCALE-01 INVOICED 2018-09-24 20 SCALE TO 33 LBS
2656416 LICENSE INVOICED 2017-08-16 340 Secondhand Dealer General License Fee
338303 CNV_SI INVOICED 2012-04-25 20 SI - Certificate of Inspection fee (scales)
313587 CNV_SI INVOICED 2010-08-26 20 SI - Certificate of Inspection fee (scales)
303342 CNV_SI INVOICED 2008-09-16 20 SI - Certificate of Inspection fee (scales)
264651 CNV_SI INVOICED 2003-12-18 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-13 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-09-13 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-05-14
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:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7360.02
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7365.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State