Search icon

589 JEWELRY DESIGN, INC.

Company Details

Name: 589 JEWELRY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801044
ZIP code: 11030
County: New York
Place of Formation: New York
Address: ATTN: MARK ROSENKRANZ, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Principal Address: 2 MARSHALL LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COOPERMAN LEVITT & WINIKOFF DOS Process Agent ATTN: MARK ROSENKRANZ, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
AGOP DURSUNIAN Chief Executive Officer 2 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-07-11 2010-06-08 Address 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1994-03-08 1997-07-11 Address 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002382 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120620002134 2012-06-20 BIENNIAL STATEMENT 2012-03-01
100608002005 2010-06-08 BIENNIAL STATEMENT 2010-03-01
080311002450 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002059 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040305002498 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020306002636 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000316002684 2000-03-16 BIENNIAL STATEMENT 2000-03-01
970711002047 1997-07-11 BIENNIAL STATEMENT 1996-03-01
940308000133 1994-03-08 CERTIFICATE OF INCORPORATION 1994-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693657204 2020-04-15 0202 PPP 2 West 45th Street Suite #1108, New York, NY, 10036
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
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 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25291.1
Forgiveness Paid Date 2021-06-22
3409098310 2021-01-22 0202 PPS 2 W 45th St Ste 1108, New York, NY, 10036-4217
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
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, 10036-4217
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25339.04
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State