Search icon

ROSS PRECIOUS METALS CORP.

Company Details

Name: ROSS PRECIOUS METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922862
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O HAROLD E. WINKLER, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-221-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HAROLD E. WINKLER, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1353798-DCA Active Business 2010-05-11 2024-04-30
1322172-DCA Active Business 2009-06-12 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
080814000421 2008-08-14 CERTIFICATE OF AMENDMENT 2008-08-14
030624000401 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 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
3646637 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3594676 RENEWAL INVOICED 2023-02-07 500 Pawnbroker License Renewal Fee
3527279 LL VIO INVOICED 2022-09-28 350 LL - License Violation
3526076 SCALE-01 INVOICED 2022-09-23 40 SCALE TO 33 LBS
3424606 RENEWAL INVOICED 2022-03-08 500 Pawnbroker License Renewal Fee
3337171 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3332164 SCALE-01 INVOICED 2021-05-20 40 SCALE TO 33 LBS
3316215 RENEWAL CREDITED 2021-04-07 500 Pawnbroker License Renewal Fee
3167493 RENEWAL INVOICED 2020-03-06 500 Pawnbroker License Renewal Fee
3035659 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-23 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2022-09-23 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-03-28 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data
2019-03-28 Pleaded PAWN TICKET DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-03-28 Pleaded Required records were not available for inspection 1 1 No data No data
2019-03-28 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-03-28 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2015-12-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677208301 2021-01-25 0202 PPS 47 W 47th St Fl 6, New York, NY, 10036-2810
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13310
Loan Approval Amount (current) 13310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-2810
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13395.04
Forgiveness Paid Date 2021-09-17
9738937206 2020-04-28 0202 PPP 47 West 47th Street Floor 6, New York, NY, 10036
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13320
Loan Approval Amount (current) 13320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13457.27
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State