Search icon

MILAN JEWELERS, INC.

Company Details

Name: MILAN JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214137
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-26 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-26 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
KAMAL KUMAR Chief Executive Officer 37-26 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2000-09-13 2006-02-13 Address 42-66 KETCHAM ST APT #2A, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150223002022 2015-02-23 BIENNIAL STATEMENT 2014-01-01
060213002561 2006-02-13 BIENNIAL STATEMENT 2006-01-01
000913002628 2000-09-13 BIENNIAL STATEMENT 2000-01-01
980105000366 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-27 No data 3744 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 3744 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145145 CL VIO INVOICED 2011-05-12 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292328305 2021-01-29 0202 PPS 3744, NEW YORK, NY, 11372
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16015
Loan Approval Amount (current) 16015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16140.01
Forgiveness Paid Date 2021-11-17
1174247709 2020-05-01 0202 PPP 3744 74TH ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23617
Loan Approval Amount (current) 23617
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 JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23881.23
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State