Search icon

FIVE STAR JEWELRY, INC.

Company Details

Name: FIVE STAR JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102287
ZIP code: 07070
County: New York
Place of Formation: New York
Principal Address: 71 WEST 47TH ST SUITE 901, NEW YORK, NY, United States, 10036
Address: 71 West 47th Street, Suite 901, New York, NY, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE STAR JEWELRY, INC. DOS Process Agent 71 West 47th Street, Suite 901, New York, NY, United States, 07070

Chief Executive Officer

Name Role Address
KEYUL SHAH Chief Executive Officer 71 WEST 47TH ST SUITE 901, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-03 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-03 Address 239 Orient Way, Rutherford, NJ, 07070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001814 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240705000042 2024-07-05 BIENNIAL STATEMENT 2024-07-05
211124002181 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191021060366 2019-10-21 BIENNIAL STATEMENT 2019-01-01
180608006215 2018-06-08 BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5232.56

Date of last update: 01 Apr 2025

Sources: New York Secretary of State