Search icon

MAURICE BADLER FINE JEWELRY, LTD.

Company Details

Name: MAURICE BADLER FINE JEWELRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1993 (32 years ago)
Entity Number: 1773709
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 485 PARK AVE, NEW YORK, NY, United States, 10022
Address: 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-575-9632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P BADLER Chief Executive Officer 485 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MAURICE BADLER FINE JEWELRY, LTD. DOS Process Agent 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1448206-DCA Inactive Business 2012-10-15 2021-07-31

History

Start date End date Type Value
2006-01-10 2019-11-08 Address 95-20 63RD RD STE L, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1999-12-15 2012-01-09 Address 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-11-21 2012-01-09 Address 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-21 1999-12-15 Address 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-11-19 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191108060112 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171102007143 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102008008 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007143 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120109002514 2012-01-09 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061310 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2984564 LL VIO INVOICED 2019-02-19 500 LL - License Violation
2982245 SCALE-01 INVOICED 2019-02-14 20 SCALE TO 33 LBS
2806886 SCALE-01 INVOICED 2018-07-09 20 SCALE TO 33 LBS
2645402 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2239178 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
2145605 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1884399 SCALE-01 INVOICED 2014-11-17 20 SCALE TO 33 LBS
1470811 SCALE-01 INVOICED 2013-10-24 20 SCALE TO 33 LBS
204050 OL VIO INVOICED 2013-08-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-02-06 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
65745.00
Total Face Value Of Loan:
65745.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65745
Current Approval Amount:
65745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66228.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State