Search icon

UNO JEWELERS INC.

Company Details

Name: UNO JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015276
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-32 50TH ST, APT 5, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-32 50TH ST, APT 5, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JANET AMBROSSI Chief Executive Officer 41-32 50TH ST, APT 5, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2012-03-29 2014-03-31 Address 41-32 50TH STREET, APT 5, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-03-10 2014-03-31 Address 41-32 50TH ST APT 5, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-03-10 2014-03-31 Address 41-32 50TH ST APT 5, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-03-10 2012-03-29 Address 89-02 165TH ST, JAMAICAE, NY, 11432, USA (Type of address: Service of Process)
2004-02-19 2006-03-10 Address 41-32 50 ST. APT. 5, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002445 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120329002045 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100301002646 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080213002378 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060310002432 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040219000543 2004-02-19 CERTIFICATE OF INCORPORATION 2004-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148107 CL VIO INVOICED 2011-06-03 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165718600 2021-03-25 0202 PPS 4132 50th St N/A, Woodside, NY, 11377-4315
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4315
Project Congressional District NY-06
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12573.29
Forgiveness Paid Date 2022-01-11
5696397409 2020-05-12 0202 PPP 4132 50TH STREET, WOODSIDE, NY, 11377
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13509
Loan Approval Amount (current) 13509
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 Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13712.93
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State