Search icon

KAHAN JEWELRY CORP.

Company Details

Name: KAHAN JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1968 (57 years ago)
Entity Number: 227008
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XZDJWB4ZF2YJ89 227008 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O YITZCHOK KAHAN, 20 WEST 47TH STREET, 24LL, NEW YORK, US-NY, US, 10036
Headquarters 20 West 47th Street, LL #24, New York, US-NY, US, 10036

Registration details

Registration Date 2019-05-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 227008

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2022 132633472 2024-05-15 KAHAN JEWELRY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2021 132633472 2023-05-04 KAHAN JEWELRY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing LESLIE KAHAN
Role Employer/plan sponsor
Date 2023-05-04
Name of individual signing LESLIE KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2020 132633472 2022-05-09 KAHAN JEWELRY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing YITZCHOK KAHAN
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing YITZCHOK KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2019 132633472 2021-05-11 KAHAN JEWELRY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing YITZCHOK KAHAN
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing YITZCHOK KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2018 132633472 2020-04-27 KAHAN JEWELRY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing YITZCHAK KAHAN
Role Employer/plan sponsor
Date 2020-04-27
Name of individual signing YITZCHAK KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2017 132633472 2019-05-01 KAHAN JEWELRY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing LESLIE KAHAN
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing LESLIE KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2016 132633472 2018-02-12 KAHAN JEWELRY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 20 WEST 47TH STREET LL, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing LESLIE KAHAN
Role Employer/plan sponsor
Date 2018-02-12
Name of individual signing LESLIE KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2015 132633472 2017-02-02 KAHAN JEWELRY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 1156 AVE. OF THE AMERICAS, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2017-02-02
Name of individual signing LESLIE KAHAN
Role Employer/plan sponsor
Date 2017-02-02
Name of individual signing LESLIE KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2014 132633472 2016-01-25 KAHAN JEWELRY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 1156 AVE. OF THE AMERICAS, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2016-01-25
Name of individual signing YITZCHOK KAHAN
Role Employer/plan sponsor
Date 2016-01-25
Name of individual signing YITZCHOK KAHAN
KAHAN JEWELRY CORP. PROFIT SHARING PLAN 2013 132633472 2015-02-04 KAHAN JEWELRY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 339900
Sponsor’s telephone number 2127191055
Plan sponsor’s address 1156 AVE. OF THE AMERICAS, NEW YORK, NY, 100362702

Signature of

Role Plan administrator
Date 2015-02-03
Name of individual signing LESLIE KAHAN
Role Employer/plan sponsor
Date 2015-02-03
Name of individual signing LESLIE KAHAN

Chief Executive Officer

Name Role Address
YITZCHOK KAHAN Chief Executive Officer 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YITZCHOK KAHAN DOS Process Agent 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2018-06-04 Address 20 WEST 47TH STREET, 24LL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-26 2018-06-04 Address 1156-6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-07-26 2018-06-04 Address 1156-6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-26 2018-04-13 Address 1156-6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-31 2006-07-26 Address 1156 AVE OF THE AMERICANS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-31 2006-07-26 Address 1156 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-08-31 2006-07-26 Address 1156 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180604006940 2018-06-04 BIENNIAL STATEMENT 2016-08-01
180413000627 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
20160525066 2016-05-25 ASSUMED NAME CORP INITIAL FILING 2016-05-25
120904006248 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100812002018 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080820003019 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060726002265 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040831002237 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020723002405 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000822002025 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
321138 CNV_SI INVOICED 2010-04-02 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266607701 2020-05-01 0202 PPP 20 W 47TH ST BSMT 24, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54750
Loan Approval Amount (current) 54750
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, 10036-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 423940
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 55250.78
Forgiveness Paid Date 2021-04-05
7485718502 2021-03-06 0202 PPS 20 W 47th St, New York, NY, 10036-3303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28520
Loan Approval Amount (current) 28520
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, 10036-3303
Project Congressional District NY-12
Number of Employees 2
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 28701.67
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State