Search icon

PIPPIN VINTAGE JEWELERS LLC

Company Details

Name: PIPPIN VINTAGE JEWELERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104589
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 72 ORCHARD STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 413-522-2525

DOS Process Agent

Name Role Address
RACHEL COOPER DOS Process Agent 72 ORCHARD STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1439271-DCA Inactive Business 2012-08-01 2013-07-31
1183424-DCA Active Business 2004-10-22 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
060906002526 2006-09-06 BIENNIAL STATEMENT 2006-09-01
040921000719 2004-09-21 ARTICLES OF ORGANIZATION 2004-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-19 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 112 1/2 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 112 1/2 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 112 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 112 1/2 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued 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
3651296 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3347071 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3046820 RENEWAL INVOICED 2019-06-14 340 Secondhand Dealer General License Renewal Fee
2643223 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2311319 LL VIO INVOICED 2016-03-29 250 LL - License Violation
2131547 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1656180 WM VIO INVOICED 2014-04-18 400 WM - W&M Violation
1654474 CL VIO INVOICED 2014-04-16 175 CL - Consumer Law Violation
695043 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
1154249 LICENSE INVOICED 2012-08-01 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-16 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
2014-04-10 Pleaded USES SCALE NOT TYPE-APPROVED BY NYS DEPARTMENT OF AGR & MARKETS 2 2 No data No data
2014-04-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444097303 2020-04-29 0202 PPP 112 w 17 st, New York, NY, 10011
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69683.15
Loan Approval Amount (current) 69683.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70387.62
Forgiveness Paid Date 2021-05-05
1850708501 2021-02-19 0202 PPS 112 W 17th St, New York, NY, 10011-5453
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69683.15
Loan Approval Amount (current) 69683.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10011-5453
Project Congressional District NY-10
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70372.34
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State