Search icon

NEW TOP JEWELRY INC.

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
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 2010-04-12 Address 181 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)
2002-03-06 2014-05-15 Address 181 CENTRE STREET - BOOTH #3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060403002738 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040407002463 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020306000783 2002-03-06 CERTIFICATE OF INCORPORATION 2002-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 185 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129367807 2020-05-29 0202 PPP 185 CENTRE ST, NEW YORK, NY, 10013-3610
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6920
Loan Approval Amount (current) 6920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-3610
Project Congressional District NY-10
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7001.5
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State