Search icon

BLUE SKY JEWELRY CORP.

Company Details

Name: BLUE SKY JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492752
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 45 WEST 28TH ST, NEW YORK, NY, United States, 10001
Address: 45 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO YOUNG KANG Chief Executive Officer 45 WEST 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-03-20 2010-04-09 Address 45 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-30 2006-03-20 Address 59 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030006265 2015-10-30 BIENNIAL STATEMENT 2014-03-01
120426002656 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100409002507 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080326002471 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060320002157 2006-03-20 BIENNIAL STATEMENT 2006-03-01
000330000392 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169368 0215000 2010-03-12 45 WEST 28TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-12
Case Closed 2010-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-05-05
Abatement Due Date 2010-05-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-05-05
Abatement Due Date 2010-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2010-05-05
Abatement Due Date 2010-05-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097117209 2020-04-16 0202 PPP 45 West 28th Street, New York, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77266.67
Loan Approval Amount (current) 77266.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78215.33
Forgiveness Paid Date 2021-07-14
6136458308 2021-01-26 0202 PPS 145 W 26th St, New York, NY, 10001-6957
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83780.52
Loan Approval Amount (current) 83780.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-6957
Project Congressional District NY-12
Number of Employees 6
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84301.82
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State