Search icon

B & S VICTORY JEWELRY, INC.

Company Details

Name: B & S VICTORY JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660887
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2138 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-265-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEVGENY NEMTSEV DOS Process Agent 2138 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YEVGENY NEMTSEV Chief Executive Officer 2138 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1089536-DCA Active Business 2001-08-02 2023-07-31

History

Start date End date Type Value
2003-07-08 2011-07-26 Address 2138 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2003-07-08 2011-07-26 Address 2138 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2001-07-16 2011-07-26 Address 2138 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711006552 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130906006675 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110726002283 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707003034 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002341 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050914002148 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030708002354 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010716000570 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-10 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-01 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-09 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data 2138 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-09 2017-03-09 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-11-24 2014-12-11 Damaged Goods Yes 280.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3363283 RENEWAL INVOICED 2021-08-25 340 Secondhand Dealer General License Renewal Fee
3035214 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2641999 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2104945 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
653052 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
158417 LL VIO INVOICED 2011-12-06 175 LL - License Violation
653053 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
110917 LL VIO INVOICED 2009-09-09 100 LL - License Violation
653054 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
304083 CNV_SI INVOICED 2008-10-23 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694318002 2020-06-26 0202 PPP 2138 86TH STREET, BROOKLYN, NY, 11214-3214
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-3214
Project Congressional District NY-11
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5960.8
Forgiveness Paid Date 2021-07-26
3430568510 2021-02-23 0202 PPS 2138 86th St, Brooklyn, NY, 11214-3253
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3253
Project Congressional District NY-11
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State