Search icon

ROYAL STAR JEWELRY INC.

Company Details

Name: ROYAL STAR JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075064
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 171A CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-6982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171A CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YU BUN CHIU Chief Executive Officer 171A CANAL STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2003425-DCA Active Business 2014-02-11 2025-07-31

History

Start date End date Type Value
2006-07-06 2010-07-15 Address 171A CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-07-15 Address 171A CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-07-07 2010-07-15 Address 171 A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809003030 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100715002579 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714002371 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060706002540 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040707000399 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-28 No data 171A CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 171A CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 171A CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 171 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 171A CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-04 No data 171A CANAL ST, Manhattan, NEW YORK, NY, 10013 Licensed 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
3652363 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3337904 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3041411 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2678570 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
2645587 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2641096 LL VIO INVOICED 2017-07-12 500 LL - License Violation
2121094 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1668271 LL VIO INVOICED 2014-04-30 500 LL - License Violation
1616413 SCALE-01 INVOICED 2014-03-10 20 SCALE TO 33 LBS
1570852 LICENSE INVOICED 2014-01-23 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-08 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2017-06-08 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2014-04-28 Settlement (Pre-Hearing) LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113438103 2020-07-21 0202 PPP 171A CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15290.09
Forgiveness Paid Date 2021-05-24
2357968510 2021-02-20 0202 PPS 171A Canal St, New York, NY, 10013-4512
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10837
Loan Approval Amount (current) 10837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10934.06
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State