Search icon

BELCORSO JEWELRY MANUFACTURING CO., INC.

Company Details

Name: BELCORSO JEWELRY MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1966 (58 years ago)
Entity Number: 204275
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 64 W 48TH ST, 15th Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIDEON KORNER DOS Process Agent 64 W 48TH ST, 15th Floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GIDEON KORNER Chief Executive Officer 64 W 48TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 64 W 48TH ST, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-19 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-08-26 2024-11-19 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-08-26 2024-08-26 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-01-28 2024-08-26 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-28 2024-08-26 Address 64 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-10 2011-01-28 Address C/O BELCORSO, 64 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-10 2011-01-28 Address C/O BELCORSO, 64 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119003673 2024-11-19 BIENNIAL STATEMENT 2024-11-19
240826003112 2024-08-26 BIENNIAL STATEMENT 2024-08-26
121109006223 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110128003040 2011-01-28 BIENNIAL STATEMENT 2010-11-01
061110002543 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041210002123 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021106002651 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001122002130 2000-11-22 BIENNIAL STATEMENT 2000-11-01
981030002271 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961115002549 1996-11-15 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836017701 2020-05-01 0202 PPP 64 West 48th Street 15th Floor, New York, NY, 10036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39515
Loan Approval Amount (current) 39515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40038.98
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State