Search icon

NEW TOP JEWELRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TOP JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739132
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 185 CENTRE STREET, BOOTH 2, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-8159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 CENTRE STREET, BOOTH 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHEN FANG TSAI Chief Executive Officer 185 CENTRE STREET, BOOTH 2, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1376542-DCA Inactive Business 2010-11-08 2015-07-31

History

Start date End date Type Value
2014-05-15 2025-06-03 Address 185 CENTRE STREET, BOOTH 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-05-15 2025-06-03 Address 185 CENTRE STREET, BOOTH 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-04-12 2014-05-15 Address 185 CENTRE ST, BOOTH #3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-04-07 2014-05-15 Address 844 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2004-04-07 2010-04-12 Address 181 CENTRE ST, BOOTH #3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603001439 2025-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-02
140515002366 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120426002129 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100412003181 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080319002344 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1064884 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
339896 CNV_SI INVOICED 2012-09-05 20 SI - Certificate of Inspection fee (scales)
1064885 RENEWAL INVOICED 2011-08-08 340 Secondhand Dealer General License Renewal Fee
1027265 LICENSE INVOICED 2010-11-09 170 Secondhand Dealer General License Fee
1027266 FINGERPRINT INVOICED 2010-11-08 75 Fingerprint Fee
80063 CL VIO INVOICED 2007-09-11 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
6920.00
Total Face Value Of Loan:
6920.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6920
Current Approval Amount:
6920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7001.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State