Search icon

ALDOR JEWELRY CREATIONS INC.

Company Details

Name: ALDOR JEWELRY CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008453
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 22-39 31ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-0855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT SOFIEV Chief Executive Officer 75-19 181TH STREET, FRESH MEADOW, NY, United States, 11366

DOS Process Agent

Name Role Address
ALDOR JEWELRY CREATIONS INC. DOS Process Agent 22-39 31ST STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1336806-DCA Active Business 2009-11-01 2024-04-30
0989627-DCA Active Business 1998-07-02 2025-07-31

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 75-19 181TH STREET, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer)
2014-03-10 2025-03-15 Address 22-39 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-03-10 2025-03-15 Address 75-19 181TH STREET, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-10-13 2014-03-10 Address 75-15 177TH STREET, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-10-13 2014-03-10 Address 22-39 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250315000382 2025-03-15 BIENNIAL STATEMENT 2025-03-15
140310006912 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120502002390 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100412003286 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080319002829 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-14 2015-11-13 Misrepresentation NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655619 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3618940 RENEWAL INVOICED 2023-03-21 500 Pawnbroker License Renewal Fee
3420619 RENEWAL INVOICED 2022-02-24 500 Pawnbroker License Renewal Fee
3340397 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3317798 RENEWAL INVOICED 2021-04-13 500 Pawnbroker License Renewal Fee
3168187 RENEWAL INVOICED 2020-03-10 500 Pawnbroker License Renewal Fee
3039991 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2987894 RENEWAL INVOICED 2019-02-23 500 Pawnbroker License Renewal Fee
2769910 RENEWAL INVOICED 2018-04-02 500 Pawnbroker License Renewal Fee
2632309 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-14 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State