Search icon

PASHA JEWELS INC.

Company Details

Name: PASHA JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360343
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVENUE, #1107, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASHA JEWELS INC. DOS Process Agent 589 FIFTH AVENUE, #1107, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ASHOK PATEL Chief Executive Officer 589 FIFTH AVENUE, #1107, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-06 2017-03-13 Address MPO BOX 552, PURCHASE, NY, 10577, 0552, USA (Type of address: Chief Executive Officer)
2013-03-06 2017-03-13 Address 3883 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2013-03-06 2017-03-13 Address MPO BOX 552, PURCHASE, NY, 10577, 0552, USA (Type of address: Service of Process)
2011-03-17 2013-03-06 Address 2 WEST 46TH STREET / #400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-03-17 2013-03-06 Address 2 WEST 46TH STREET / #400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-03-17 2013-03-06 Address 2 WEST 46TH STREET / #400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-12 2011-03-17 Address 2 WEST 46TH ST #400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-12 2011-03-17 Address 2 WEST 46TH ST #400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-12 2011-03-17 Address 2 WEST 46TH ST #400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-04-23 2003-03-12 Address 589 FIFTH AVE STE 1107, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190306061036 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170313006129 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150303006376 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006851 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110317002914 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226003152 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070326003476 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050405002692 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030312002931 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010423002334 2001-04-23 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5439297206 2020-04-27 0202 PPP 589 5TH AVE, SUITE 1107, NEW YORK, NY, 10017
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56099.12
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State