Search icon

PYRAMIDS JEWELRY INTERNATIONAL INC.

Company Details

Name: PYRAMIDS JEWELRY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (26 years ago)
Entity Number: 2429763
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7112 5TH AVE., BROOKLYN, NY, United States, 11209
Principal Address: 7112 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-491-2224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM SALEM Chief Executive Officer 7112 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
PYRAMIDS JEWELRY INTERNATIONAL INC. DOS Process Agent 7112 5TH AVE., BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1282933-DCA Active Business 2008-04-20 2023-07-31

History

Start date End date Type Value
1999-10-18 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-18 2020-09-22 Address 7112 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060374 2020-09-22 BIENNIAL STATEMENT 2019-10-01
131105002320 2013-11-05 BIENNIAL STATEMENT 2013-10-01
120430002088 2012-04-30 BIENNIAL STATEMENT 2012-10-01
071019002861 2007-10-19 BIENNIAL STATEMENT 2007-10-01
060111002705 2006-01-11 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490939 RENEWAL INVOICED 2022-08-25 340 Secondhand Dealer General License Renewal Fee
3252848 SCALE-01 INVOICED 2020-11-02 80 SCALE TO 33 LBS
3116652 OL VIO INVOICED 2019-11-18 370 OL - Other Violation
3102634 OL VIO CREDITED 2019-10-15 250 OL - Other Violation
3034361 RENEWAL INVOICED 2019-05-10 340 Secondhand Dealer General License Renewal Fee
2986340 SCALE-01 INVOICED 2019-02-21 80 SCALE TO 33 LBS
2884010 LL VIO CREDITED 2018-09-13 500 LL - License Violation
2854280 SCALE-01 INVOICED 2018-09-06 80 SCALE TO 33 LBS
2652172 RENEWAL INVOICED 2017-08-04 340 Secondhand Dealer General License Renewal Fee
2564074 SCALE-01 INVOICED 2017-02-28 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-08-30 No data FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data
2018-08-30 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10700.00
Total Face Value Of Loan:
10700.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
10769.48
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
10322.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State