Search icon

RAINERI JEWELERS, INC.

Company Details

Name: RAINERI JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990456
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 Bowery, Paramount-Raineri, New York, NY, NY, United States, 10013
Principal Address: 82 Bowery, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-6128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINERI JEWELERS INC. DOS Process Agent 82 Bowery, Paramount-Raineri, New York, NY, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROY RAINERI Chief Executive Officer 82 BOWERY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1311096-DCA Active Business 2009-03-12 2025-07-31
1025657-DCA Inactive Business 2000-01-10 2005-07-31

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 82 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-04-08 Address 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-01-25 2024-04-08 Address 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-10-26 2010-01-25 Address 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-01-17 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-17 2012-01-31 Address 66 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002650 2024-04-08 BIENNIAL STATEMENT 2024-04-08
140307002390 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120131003255 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002357 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080808000055 2008-08-08 ERRONEOUS ENTRY 2008-08-08
DP-1447083 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
981026002216 1998-10-26 BIENNIAL STATEMENT 1998-01-01
960117000016 1996-01-17 CERTIFICATE OF INCORPORATION 1996-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-15 No data 82 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass 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
3650709 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3613995 LL VIO INVOICED 2023-03-10 175 LL - License Violation
3338726 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3036288 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2643922 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2103416 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1631007 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
960036 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
960038 RENEWAL INVOICED 2011-07-22 340 Secondhand Dealer General License Renewal Fee
960037 CNV_TFEE INVOICED 2011-07-22 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-09 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510378709 2021-03-27 0202 PPS 82 Bowery, New York, NY, 10013-4656
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4656
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63239.92
Forgiveness Paid Date 2021-08-18
4370437207 2020-04-27 0202 PPP 82 BOWERY, NEW YORK, NY, 10013
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63966
Loan Approval Amount (current) 63966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64705.55
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State