Search icon

CLUSTER JEWELRY CO., INC.

Company Details

Name: CLUSTER JEWELRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1972 (53 years ago)
Entity Number: 269790
ZIP code: 07604
County: New York
Place of Formation: New York
Address: 271 LAWRENCE AVE, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 14 SHERMAN AVE, TAKOMA PARK, MD, United States, 20912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN ZAVIAN DOS Process Agent 271 LAWRENCE AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

Chief Executive Officer

Name Role Address
KEVIN ZAVIAN Chief Executive Officer 685 PALMER AVE, MAYWOOD, NJ, United States, 07607

History

Start date End date Type Value
1998-07-28 2016-08-01 Address 45 EASTBROOK DR, RIVER EDGE, NJ, 07661, USA (Type of address: Principal Executive Office)
1995-10-27 1998-07-28 Address 45 EASTBROOK DR, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
1995-10-27 1998-07-28 Address 685 PALMER AVE, MAYWOOD, NJ, 07607, USA (Type of address: Principal Executive Office)
1972-08-18 1995-10-27 Address 6 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006454 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806006912 2012-08-06 BIENNIAL STATEMENT 2012-08-01
110127003078 2011-01-27 BIENNIAL STATEMENT 2010-08-01
080815003242 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060814002501 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040920002106 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020809002202 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000911002048 2000-09-11 BIENNIAL STATEMENT 2000-08-01
C290290-1 2000-06-27 ASSUMED NAME CORP INITIAL FILING 2000-06-27
980728002079 1998-07-28 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350738409 2021-02-06 0202 PPS 48 W 48th St Ste 1501, New York, NY, 10036-1703
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-1703
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6741.5
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State