Search icon

COLORJEWELS INC.

Company Details

Name: COLORJEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547725
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: TARUN DANGAYACH, 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, United States, 10036
Principal Address: 845 UN PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARUN DANGAYACH Chief Executive Officer 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COLORJEWELS INC. DOS Process Agent ATTN: TARUN DANGAYACH, 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2024-09-06 Address ATTN: TARUN DANGAYACH, 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-08-05 2024-09-06 Address 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-12-24 2020-08-05 Address ATTN: TARUN DANGAYACH, 36 WEST 44TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-08-30 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-30 2015-12-24 Address 2 WEST 46TH STREET, STE 811, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000047 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220812000068 2022-08-12 BIENNIAL STATEMENT 2022-08-01
210921000445 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200805061336 2020-08-05 BIENNIAL STATEMENT 2018-08-01
151224000256 2015-12-24 CERTIFICATE OF CHANGE 2015-12-24
010423000706 2001-04-23 CERTIFICATE OF AMENDMENT 2001-04-23
000830000217 2000-08-30 CERTIFICATE OF INCORPORATION 2000-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7260257008 2020-04-07 0202 PPP 36 West 44TH ST #900, NEW YORK, NY, 10036-8100
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259800
Loan Approval Amount (current) 259800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-8100
Project Congressional District NY-12
Number of Employees 23
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262761.01
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State