Search icon

SAMANTHA'S JEWELRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMANTHA'S JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131726
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 290 Port Richmond Avenue, STATEN ISLAND, NY, United States, 10314
Principal Address: 290 PT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-556-7251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTHA E VILLASENOR Chief Executive Officer 290 PT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
MARTHA E VILLASENOR DOS Process Agent 290 Port Richmond Avenue, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1376734-DCA Active Business 2010-11-10 2025-07-31

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 290 PT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2008-12-18 2024-03-21 Address 290 PT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-12-18 Address 238 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-12-18 Address 34 MARC ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2006-11-27 2024-03-21 Address 34 MARC ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321004143 2024-03-21 BIENNIAL STATEMENT 2024-03-21
141218006576 2014-12-18 BIENNIAL STATEMENT 2014-11-01
110629000209 2011-06-29 ANNULMENT OF DISSOLUTION 2011-06-29
DP-1993559 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101108002912 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643532 RENEWAL INVOICED 2023-05-09 340 Secondhand Dealer General License Renewal Fee
3435508 SCALE-01 INVOICED 2022-04-05 20 SCALE TO 33 LBS
3339948 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3038810 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2803938 LL VIO INVOICED 2018-06-28 250 LL - License Violation
2642587 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2266523 SCALE-01 INVOICED 2016-01-29 20 SCALE TO 33 LBS
2140030 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
1067207 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
1067208 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-15 Pleaded BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
9583.00
Total Face Value Of Loan:
9583.00
Date:
2020-05-02
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
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9583
Current Approval Amount:
9583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9690.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10104.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State