Search icon

JAIME SERRA JEWELRY WHOLESALERS, INC.

Company Details

Name: JAIME SERRA JEWELRY WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1972 (53 years ago)
Entity Number: 243795
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 33 WEST 47TH STREET, BOOTH 3, NEW YORK CITY, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SERRA Chief Executive Officer 33 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-20 2006-09-25 Address 244 WHITE PLAINS ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1995-06-20 1996-10-16 Address 244 WHITE PLAINS ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1995-06-20 2006-09-25 Address 244 WHITE PLAINS ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1972-10-05 1995-06-20 Address 384 EAST 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006160 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121025002018 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101021002280 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003252 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002497 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002503 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021017002224 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001019002513 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981118002049 1998-11-18 BIENNIAL STATEMENT 1998-10-01
C249882-2 1997-07-21 ASSUMED NAME CORP INITIAL FILING 1997-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543658507 2021-03-06 0202 PPS 33 W 47th Street Booth #3, New York, NY, 10036
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18203
Forgiveness Paid Date 2022-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State