Search icon

CLUSTER JEWELRY CO., INC.

Company claim

Is this your business?

Get access!

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: 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

DOS Process Agent

Name Role Address
ROBIN ZAVIAN DOS Process Agent 48 WEST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBIN ZAVIAN Chief Executive Officer 271 LAWRENCE AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

History

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)
2025-03-04 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9157.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,700
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,741.5
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $6,696
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,157
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,759.93
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $6,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State