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: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10036 |
Principal Address: | ELLEN ZAVIAN, 14 SHERMAN AVE, TAKOMA PARK, MD, United States, 20912 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN ZAVIAN | DOS Process Agent | 48 WEST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBIN ZAVIAN | Chief Executive Officer | 271 LAWRENCE AVE, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 685 PALMER AVE, MAYWOOD, NJ, 07607, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2025-03-04 | Address | 685 PALMER AVE, MAYWOOD, NJ, 07607, USA (Type of address: Chief Executive Officer) |
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) |
1995-10-27 | 2025-03-04 | Address | 271 LAWRENCE AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process) |
1972-08-18 | 1995-10-27 | Address | 6 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-08-18 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003110 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State