Search icon

QUALITY JEWELRY CONTRACTORS, INC.

Company Details

Name: QUALITY JEWELRY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326704
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY JEWELRY CONTRACTORS, INC. DOS Process Agent 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MORRIS KAHAN Chief Executive Officer 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-06-09 2020-12-15 Address 37 WEST 47TH STREET / #802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-01-13 2011-06-09 Address 37 W 47TH ST #802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-02-08 2011-06-09 Address 37 W 47TH ST / #802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-02-08 2005-01-13 Address 37 W 47TH ST / #802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-01-07 2011-06-09 Address 37 WEST 47TH STREET SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-12-29 1999-01-07 Address 37 WEST 47TH STREET SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-12-18 1998-12-29 Address 37 W. 47TH STREET, STE. 802, NEW YORK, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060006 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190104060495 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161227006127 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141231002045 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121211006581 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110609002206 2011-06-09 BIENNIAL STATEMENT 2010-12-01
081121003096 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061204002665 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002800 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021126002641 2002-11-26 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165648000 2020-06-29 0202 PPP 37 w 47th st ste 802 802, new york, NY, 10036-0034
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11482
Loan Approval Amount (current) 11482
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 new york, NEW YORK, NY, 10036-0034
Project Congressional District NY-12
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11553.41
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State