Search icon

STARLIGHT FINE JEWELS, INC.

Company Details

Name: STARLIGHT FINE JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641239
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH STREET, #811, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 47TH ST, #811, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH STREET, #811, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AJAY JAIN Chief Executive Officer 36 WEST 47TH ST, #811, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-05-08 2005-07-28 Address 55 WEST 47TH ST, ROOM 880, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-07-28 Address 55 WEST 47TH ST, ROOM 880, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-05-21 2005-07-28 Address 55 W. 47TH ST., ROOM 880, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002439 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110523003003 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090424002098 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070911002508 2007-09-11 BIENNIAL STATEMENT 2007-05-01
050728002373 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030508002789 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010521000436 2001-05-21 CERTIFICATE OF INCORPORATION 2001-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975567709 2020-05-01 0202 PPP 36 W 47TH ST STE 811, NEW YORK, NY, 10036-8698
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-8698
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12605.82
Forgiveness Paid Date 2021-03-10
3577388509 2021-02-24 0202 PPS 36 W 47th St Ste 811, New York, NY, 10036-8698
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-8698
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23902.91
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State