Search icon

DOVE'S JEWELRY DESIGNS INC.

Company Details

Name: DOVE'S JEWELRY DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665875
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD STE 493N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOVE'S JEWELRY DESIGNS INC. DOS Process Agent 98 CUTTERMILL ROAD STE 493N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DORON HAKIMIAN Chief Executive Officer 98 CUTTERMILL ROAD STE 493N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 30 WEST 47TH ST #907, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 98 CUTTERMILL ROAD STE 493N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-09-01 2024-10-28 Address 30 WEST 47TH ST #907, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-02 2005-09-01 Address 30 WEST 47TH ST #907, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-07-31 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-31 2024-10-28 Address 30 WEST 47TH STREET, #907, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002802 2024-10-28 BIENNIAL STATEMENT 2024-10-28
050901002585 2005-09-01 BIENNIAL STATEMENT 2005-07-01
031002002768 2003-10-02 BIENNIAL STATEMENT 2003-07-01
010731000370 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5283537209 2020-04-27 0235 PPP 98 CUTTERMILL ROAD, SUITE 493N, GREAT NECK, NY, 11021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70813.49
Forgiveness Paid Date 2021-08-26
1127558603 2021-03-12 0235 PPS 98 Cuttermill Rd Ste 493N, Great Neck, NY, 11021-3006
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3006
Project Congressional District NY-03
Number of Employees 3
NAICS code 339910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63118.15
Forgiveness Paid Date 2022-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State