Search icon

JAMES & COMPANY JEWELERS, INC.

Company Details

Name: JAMES & COMPANY JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798297
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES YENICAG DOS Process Agent 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES H. YENICAG Chief Executive Officer 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0911156-DCA Active Business 2003-07-18 2025-07-31

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-23 2024-02-15 Address 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-23 2024-02-15 Address 757 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-02-24 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-24 2000-03-23 Address 757 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003231 2024-02-15 BIENNIAL STATEMENT 2024-02-15
211202003062 2021-12-02 BIENNIAL STATEMENT 2021-12-02
040205002300 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020315002515 2002-03-15 BIENNIAL STATEMENT 2002-02-01
000323003227 2000-03-23 BIENNIAL STATEMENT 2000-02-01
940224000436 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-10 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 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
3655086 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3347597 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3042849 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2641734 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2518274 LICENSEDOC15 INVOICED 2016-12-21 15 License Document Replacement
2499679 LL VIO CREDITED 2016-11-29 250 LL - License Violation
2117651 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
640359 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
640360 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
640361 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652978404 2021-02-13 0202 PPS 580 5th Ave Street Level Store, New York, NY, 10036-4701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34895
Loan Approval Amount (current) 34895
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, 10036-4701
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35160.98
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State