Search icon

KENT JEWELRY, INC.

Company Details

Name: KENT JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1994 (31 years ago)
Entity Number: 1849994
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, United States, 10036
Address: 44 W 47TH ST STORE # 2, STORE FRONT #2, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-997-2230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BOUREGY Chief Executive Officer 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KENT JEWELRY, INC. DOS Process Agent 44 W 47TH ST STORE # 2, STORE FRONT #2, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1107295-DCA Inactive Business 2002-04-23 2017-07-31

History

Start date End date Type Value
2014-10-09 2018-05-30 Address 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-26 2014-10-09 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-09-09 2014-10-09 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-09-09 2004-10-26 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-09-09 2014-10-09 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061342 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009451 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180530006224 2018-05-30 BIENNIAL STATEMENT 2016-09-01
141009006157 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120926002502 2012-09-26 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2362828 LL VIO CREDITED 2016-06-13 250 LL - License Violation
2131451 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
657786 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
657780 RENEWAL INVOICED 2011-07-15 340 Secondhand Dealer General License Renewal Fee
657782 CNV_TFEE INVOICED 2009-05-26 6.800000190734863 WT and WH - Transaction Fee
657781 RENEWAL INVOICED 2009-05-26 340 Secondhand Dealer General License Renewal Fee
657783 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
657785 RENEWAL INVOICED 2005-07-13 340 Secondhand Dealer General License Renewal Fee
657784 RENEWAL INVOICED 2003-06-26 340 Secondhand Dealer General License Renewal Fee
507802 LICENSE INVOICED 2002-05-03 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77796.04
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77603.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State