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
060816002063 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040816000540 2004-08-16 ARTICLES OF ORGANIZATION 2004-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-03 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 91-04 JAMAICA AVENUE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-23 No data 9104 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486868400 2021-02-10 0202 PPP 9104 Jamaica Ave, Woodhaven, NY, 11421-2105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16385
Loan Approval Amount (current) 16385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2105
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16490.94
Forgiveness Paid Date 2021-10-06
9541138804 2021-04-23 0202 PPS 9104 Jamaica Ave, Woodhaven, NY, 11421-2105
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16385
Loan Approval Amount (current) 16385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2105
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16488.7
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State