Search icon

JAMES MARTIN JEWELS LTD.

Company Details

Name: JAMES MARTIN JEWELS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230651
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 350 EAST 79TH ST #16D, NEW YORK, NY, United States, 10075
Principal Address: 437 MADISON AVE / 32ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES C DIGIRONIMO DOS Process Agent 350 EAST 79TH ST #16D, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JAMES C. DIGIRONIMO Chief Executive Officer 350 E 79TH ST / #16D, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2004-01-27 2014-04-02 Address 437 MADISON AVE / 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-01-27 2008-02-13 Address 350 E 79TH ST / #16D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-04-11 2004-01-27 Address SIMONS FINANCIAL SERVICES, 140 RIVERSIDE DR 9L, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-04-11 2004-01-27 Address 437 MADISON AVE., SUITE 32 A1, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-17 2004-01-27 Address 350 EAST 79TH STREET #16-D, NEW YORK, NY, 10021, 9204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140402002569 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120309002129 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100413002331 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080213002354 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060228002722 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
37710.00
Total Face Value Of Loan:
37710.00
Date:
2020-04-29
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:
35100.00
Total Face Value Of Loan:
35100.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37710
Current Approval Amount:
37710
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37893.31
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35495.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State