Search icon

FRANK'S JEWELRY CORP.

Company Details

Name: FRANK'S JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070506
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 47 WEST 47TH ST BOOTH 21, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-730-4842

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN MORALES Chief Executive Officer 47 WEST 47TH ST BOOTH 21, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 47TH ST BOOTH 21, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1362277-DCA Inactive Business 2010-07-13 2015-07-31

History

Start date End date Type Value
2006-07-10 2012-07-27 Address 47 WEST 47TH ST BOOTH 17, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-10 2012-07-27 Address 47 WEST 47TH ST BOOTH 17, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-07-10 2012-07-27 Address 47 WEST 47TH ST BOOTH 17, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-06-24 2006-07-10 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002798 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100909002952 2010-09-09 BIENNIAL STATEMENT 2010-06-01
080716002512 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060710002715 2006-07-10 BIENNIAL STATEMENT 2006-06-01
040624000626 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1051513 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
1051514 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
1015218 LICENSE INVOICED 2010-07-13 255 Secondhand Dealer General License Fee
1015219 FINGERPRINT INVOICED 2010-07-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210398705 2021-04-03 0202 PPP 15019 32ND AVE, FLUSHING, NY, 11354-3212
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3212
Project Congressional District NY-03
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2552.01
Forgiveness Paid Date 2023-05-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State