Search icon

AR & AR JEWELRY INC.

Company Details

Name: AR & AR JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996232
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 WEST 47TH STREET, 13TH FLOOR, 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
AR & AR JEWELRY INC. DOS Process Agent 31 WEST 47TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARAS TIRTIRIAN Chief Executive Officer 31 WEST 47TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 31 WEST 47TH STREET, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 31 WEST 47TH ST, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-06 2024-07-26 Address 31 WEST 47TH ST, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-06 2024-07-26 Address 31 WEST 47TH ST, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-06 2017-07-06 Address 31 WEST 47TH ST, 14TH AND 15 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-02-06 2017-07-06 Address 31 WEST 47TH ST, 14TH AND 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-06 2017-07-06 Address 31 WEST 47TH ST, 14TH AND 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-10 2008-02-06 Address 31 WEST 47TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-12 2008-02-06 Address 31 WEST 47TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-02-12 2006-03-10 Address 31 WEST 47TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726002394 2024-07-26 BIENNIAL STATEMENT 2024-07-26
191114060342 2019-11-14 BIENNIAL STATEMENT 2018-02-01
170706006473 2017-07-06 BIENNIAL STATEMENT 2016-02-01
140522002064 2014-05-22 BIENNIAL STATEMENT 2014-02-01
120328002817 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100305002959 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080206002937 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060310002062 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002555 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020212002558 2002-02-12 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687558403 2021-02-09 0202 PPS 31 W 47th St Bsmt 13, New York, NY, 10036-2875
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697960
Loan Approval Amount (current) 697960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2875
Project Congressional District NY-12
Number of Employees 30
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613172.04
Forgiveness Paid Date 2023-04-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State