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 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)
2023-10-09 2024-04-02 Address 62 WEST 47TH STREET, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-10-09 2023-10-09 Address 62 WEST 47TH ST, 802, NEW YORK, NY, 10036, 3316, USA (Type of address: Chief Executive Officer)
2016-04-06 2023-10-09 Address 62 WEST 47TH STREET, SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-06 2023-10-09 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
100429003264 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080516003307 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060504002589 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040422000104 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040247407 2020-05-11 0202 PPP 62 West 47th Street, Ste 802, New York, NY, 10036
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3535.38
Forgiveness Paid Date 2021-05-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State