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 239 Orient Way, Rutherford, NJ, 07070, USA (Type of address: Service of Process)
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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-08 2024-07-05 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-03 2024-07-05 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-09-03 2018-06-08 Address 71 WEST 47TH ST SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-03-09 2014-09-03 Address 55 WEST 47TH STREET, #1190, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-03-09 2014-09-03 Address 55 WEST 47TH STREET, #1190, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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
140903002066 2014-09-03 BIENNIAL STATEMENT 2013-01-01
010302002682 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990309002488 1999-03-09 BIENNIAL STATEMENT 1999-01-01
970114000509 1997-01-14 CERTIFICATE OF INCORPORATION 1997-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362038403 2021-02-04 0202 PPP 71 W 47th St Ste 901, New York, NY, 10036-0032
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0032
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5232.56
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: New York Secretary of State