Search icon

AZENA JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AZENA JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2199086
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 500 FIFTH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR M. RODRIGUEZ Chief Executive Officer 500 FIFTH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113406228
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1211272-DCA Active Business 2005-09-29 2023-07-31

History

Start date End date Type Value
1999-12-13 2001-11-13 Address 506 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-12-13 2001-11-13 Address 506 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-11-13 2003-12-22 Address 506 FIFTH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002029 2013-03-19 BIENNIAL STATEMENT 2011-11-01
091127002492 2009-11-27 BIENNIAL STATEMENT 2009-11-01
080409002806 2008-04-09 BIENNIAL STATEMENT 2007-11-01
060105002859 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031222002053 2003-12-22 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338604 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3061007 RENEWAL INVOICED 2019-07-12 340 Secondhand Dealer General License Renewal Fee
2766594 LL VIO INVOICED 2018-03-29 250 LL - License Violation
2650702 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2506397 SCALE-01 INVOICED 2016-12-07 20 SCALE TO 33 LBS
2140876 RENEWAL INVOICED 2015-07-29 340 Secondhand Dealer General License Renewal Fee
1658757 SCALE-01 INVOICED 2014-04-22 20 SCALE TO 33 LBS
1652601 LL VIO INVOICED 2014-04-15 250 LL - License Violation
798096 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
798097 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-20 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2014-04-08 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7812.00
Total Face Value Of Loan:
7812.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7812
Current Approval Amount:
7812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7878.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State