Search icon

RAJA JEWELS INC.

Company Details

Name: RAJA JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1972 (53 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 258439
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 46TH ST #300, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH GUPTA Chief Executive Officer 16 WEST 46TH ST #300, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MUKESH GUPTA DOS Process Agent 16 WEST 46TH ST #300, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-25 2023-03-04 Address 16 WEST 46TH ST #300, NEW YORK, NY, 10036, 4503, USA (Type of address: Chief Executive Officer)
1995-07-25 2023-03-04 Address 16 WEST 46TH ST #300, NEW YORK, NY, 10036, 4503, USA (Type of address: Service of Process)
1972-08-01 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-08-01 1995-07-25 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000317 2022-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-10
041008002405 2004-10-08 BIENNIAL STATEMENT 2004-08-01
020724002432 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000811002179 2000-08-11 BIENNIAL STATEMENT 2000-08-01
C266269-2 1998-10-29 ASSUMED NAME CORP INITIAL FILING 1998-10-29
980728002190 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960815002627 1996-08-15 BIENNIAL STATEMENT 1996-08-01
950725002127 1995-07-25 BIENNIAL STATEMENT 1993-08-01
A6310-4 1972-08-01 CERTIFICATE OF INCORPORATION 1972-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466088402 2021-02-02 0202 PPS 7 W 45th St, New York, NY, 10036-4905
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
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, 10036-4905
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22075.2
Forgiveness Paid Date 2021-11-24
1356967202 2020-04-15 0202 PPP 7 W 45th St, NEW YORK, NY, 10036-4905
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
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, 10036-4905
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21245
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State