Search icon

REXFORD'S JEWELRY INC.

Company Details

Name: REXFORD'S JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233961
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1426 UNION TPKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 186-32 AVON RD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG UOOK HONG Chief Executive Officer 1426 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
REXFORD'S JEWELRY INC. DOS Process Agent 1426 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1426 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-08-14 2024-03-01 Address 1426 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-08-14 2024-03-01 Address 1426 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-03-02 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-02 2000-08-14 Address LAKE SUCCESS SHOPPING CENTER, 1426 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301045608 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220425001469 2022-04-25 BIENNIAL STATEMENT 2022-03-01
200618060302 2020-06-18 BIENNIAL STATEMENT 2020-03-01
180327006349 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160302006496 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311007152 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120419002199 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100405002498 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080402003088 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060317002886 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849598309 2021-01-28 0235 PPS 1426 Union Tpke, New Hyde Park, NY, 11040-1761
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18459
Loan Approval Amount (current) 18459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1761
Project Congressional District NY-03
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18667.86
Forgiveness Paid Date 2022-03-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State