Search icon

ETERNAL FINE JEWELS, INC.

Company Details

Name: ETERNAL FINE JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3043591
ZIP code: 91016
County: New York
Place of Formation: New York
Address: 228 W Pomona Ave, Unit 502, SUITE 802, MONROVIA, CA, United States, 91016
Principal Address: 62 W 47TH ST, 802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD I BIEN Chief Executive Officer 62 WEST 47TH ST, 802, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ETERNAL FINE JEWELS, INC. DOS Process Agent 228 W Pomona Ave, Unit 502, SUITE 802, MONROVIA, CA, United States, 91016

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 62 WEST 47TH ST, 802, NEW YORK, NY, 10036, 3316, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 62 WEST 47TH ST, 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 62 WEST 47TH ST, 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-04-02 Address 62 WEST 47TH ST, 802, NEW YORK, NY, 10036, 3316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000079 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231009001349 2023-10-09 BIENNIAL STATEMENT 2022-04-01
160406006660 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140801002010 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120612002722 2012-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2019-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2019-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3535.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State