Search icon

FIRENZE JEWELS, INC.

Company Details

Name: FIRENZE JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1995 (29 years ago)
Entity Number: 1985798
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ADRIANA LEVIN Chief Executive Officer 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2052623-DCA Inactive Business 2017-05-08 2021-07-31

History

Start date End date Type Value
1998-01-06 2000-01-18 Address 13 BRIDIE PATH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1995-12-29 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140107002466 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120113002101 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091214002011 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071221002466 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060112003073 2006-01-12 BIENNIAL STATEMENT 2005-12-01
040106002485 2004-01-06 BIENNIAL STATEMENT 2003-12-01
011206002145 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000118002625 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980106002665 1998-01-06 BIENNIAL STATEMENT 1997-12-01
951229000339 1995-12-29 CERTIFICATE OF INCORPORATION 1995-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-22 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 15 W 47TH ST, 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
3086276 RENEWAL INVOICED 2019-09-17 340 Secondhand Dealer General License Renewal Fee
2601886 FINGERPRINT INVOICED 2017-05-03 75 Fingerprint Fee
2601842 FINGERPRINT INVOICED 2017-05-03 75 Fingerprint Fee
2601887 BLUEDOT INVOICED 2017-05-03 340 Secondhand Dealer General License Blue Dot Fee
2601840 LICENSE INVOICED 2017-05-03 85 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328588401 2021-02-01 0202 PPS 64 W 47th St, New York, NY, 10036-8737
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71755
Loan Approval Amount (current) 71755
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, 10036-8737
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72217.94
Forgiveness Paid Date 2021-09-28
1547467709 2020-05-01 0202 PPP 64 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
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 7
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 61546.32
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State