Search icon

H M JEWELERS, INC.

Company Details

Name: H M JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319252
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 72-03 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-03 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SEEMA CHATLANI Chief Executive Officer 72-03 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2000-11-10 2006-10-30 Address 72-03 AUSTIN ST, FOREST HILLS, NY, 11375, 5354, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-10-30 Address 72-03 AUSTIN ST, FOREST HILLS, NY, 11375, 5354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171129006245 2017-11-29 BIENNIAL STATEMENT 2016-11-01
141110007080 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121126002011 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101105002717 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002976 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061030002717 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041222002431 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021112002254 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001110002458 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981125000241 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-09 No data 7203 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 7203 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220278607 2021-03-12 0202 PPS 7203 Austin St, Forest Hills, NY, 11375-5354
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5354
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4590.51
Forgiveness Paid Date 2022-02-07
1765317403 2020-05-04 0202 PPP 72-03 Austin Street, Forest Hills, NY, 11375
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4608.46
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State