Search icon

MALIDANI JEWELRY CORP.

Company Details

Name: MALIDANI JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756515
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1200 6TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-0677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID MEIROV DOS Process Agent 1200 6TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NISAN MIEROV Chief Executive Officer 1200 SIXTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1144453-DCA Active Business 2003-07-02 2025-07-31

History

Start date End date Type Value
2007-10-12 2016-03-07 Address 1200 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-12 2016-03-07 Address 1200 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-11-02 2007-10-12 Address 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-11-02 2007-10-12 Address 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-11-02 Address 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-09-09 2007-10-12 Address 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-09-09 2005-11-02 Address 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-27 2003-09-09 Address 75-63 113TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-10-27 2003-09-09 Address 75-63 113TH ST, FOREST HILLS, NY, 11376, USA (Type of address: Principal Executive Office)
1993-09-14 2003-09-09 Address 75-63 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307002042 2016-03-07 BIENNIAL STATEMENT 2015-09-01
090826002448 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071012002875 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051102002182 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030909003053 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010827002503 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991007002134 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970922002446 1997-09-22 BIENNIAL STATEMENT 1997-09-01
951027002064 1995-10-27 BIENNIAL STATEMENT 1995-09-01
930914000211 1993-09-14 CERTIFICATE OF INCORPORATION 1993-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-19 No data 1200 AVENUE OF THE AMERICAS, 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
2018-08-24 No data 1200 AVENUE OF THE AMERICAS, 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
2017-06-30 No data 1200 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 1200 6TH AVE, 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
3645012 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3337889 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3310455 SCALE-01 INVOICED 2021-03-19 20 SCALE TO 33 LBS
3043829 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2639755 SCALE-01 INVOICED 2017-07-10 20 SCALE TO 33 LBS
2630503 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2100615 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
662319 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
202786 LL VIO INVOICED 2013-02-28 100 LL - License Violation
327641 CNV_SI INVOICED 2011-08-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346867709 2020-05-01 0202 PPP 1200 6TH AVE, NEW YORK, NY, 10036
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173499.18
Loan Approval Amount (current) 173499.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205286 Other Personal Property Damage 2012-07-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-09
Termination Date 2013-03-25
Date Issue Joined 2012-12-04
Pretrial Conference Date 2012-11-30
Section 1332
Sub Section PD
Status Terminated

Parties

Name MALIDANI JEWELRY CORP.
Role Plaintiff
Name TOWN OF GREENWICH CONNE,
Role Defendant
0602957 Copyright 2006-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-17
Termination Date 2006-06-21
Section 0101
Status Terminated

Parties

Name TACORI ENTERPRISES
Role Plaintiff
Name MALIDANI JEWELRY CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State