Search icon

PRIME JEWELER LLC

Company Details

Name: PRIME JEWELER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3090863
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 91-04 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-441-3416

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 91-04 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1269476-DCA Active Business 2007-10-03 2025-07-31

History

Start date End date Type Value
2004-08-16 2012-08-22 Address 91-04 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060455 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160803006813 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140819006247 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120822002782 2012-08-22 BIENNIAL STATEMENT 2012-08-01
080820002153 2008-08-20 BIENNIAL STATEMENT 2008-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-03 2017-03-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648292 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3341205 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3039967 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2642884 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2548922 SCALE-01 INVOICED 2017-02-08 20 SCALE TO 33 LBS
2295314 CL VIO INVOICED 2016-03-09 175 CL - Consumer Law Violation
2293513 SCALE-01 INVOICED 2016-03-07 20 SCALE TO 33 LBS
2101250 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
931071 RENEWAL INVOICED 2013-05-30 340 Secondhand Dealer General License Renewal Fee
152219 LL VIO INVOICED 2011-11-17 400 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-26 Pleaded FAILED TO POST PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
16385.00
Total Face Value Of Loan:
16385.00
Date:
2021-02-10
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:
16385.00
Total Face Value Of Loan:
16385.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73700.00
Total Face Value Of Loan:
73700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16385
Current Approval Amount:
16385
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16490.94
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16385
Current Approval Amount:
16385
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16488.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State