Search icon

WE UNITE JEWELRY INC.

Company Details

Name: WE UNITE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2705116
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 154, EVELYN ROAD, MINEOLA, NY, United States, 11501
Principal Address: 62 W 47TH ST, STE 210, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WE UNITE JEWELRY INC. DOS Process Agent 154, EVELYN ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KELSO WU Chief Executive Officer 62 W 47TH ST, STE 210, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-01-24 2021-05-04 Address 62 W 47TH ST, STE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-01-16 2006-01-24 Address 62 W 47TH ST, STE 306, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-01-16 2006-01-24 Address 62 W 47TH ST, STE 306, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-04 2006-01-24 Address 62 W. 47TH STREET, STE. 306, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061494 2021-05-04 BIENNIAL STATEMENT 2019-12-01
170426006031 2017-04-26 BIENNIAL STATEMENT 2015-12-01
140129002300 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120120002497 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100115002010 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071221002421 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060124003315 2006-01-24 BIENNIAL STATEMENT 2005-12-01
040116002753 2004-01-16 BIENNIAL STATEMENT 2003-12-01
011204000604 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134487300 2020-04-30 0202 PPP STE 210 62 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25447.5
Loan Approval Amount (current) 25447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10835.57
Forgiveness Paid Date 2021-04-29
9277938906 2021-05-12 0202 PPS 62 W 47th St Ste 210, New York, NY, 10036-3292
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24322
Loan Approval Amount (current) 24322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10036-3292
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24665.84
Forgiveness Paid Date 2022-10-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State