Search icon

U.S. JEWELRY HOUSE, LTD.

Company Details

Name: U.S. JEWELRY HOUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3149044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WOI YUNG CHOI Chief Executive Officer 1239 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-08 2023-12-13 Address 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-08 2023-12-13 Address 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-11 2007-03-08 Address 496 BOADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022733 2023-12-13 BIENNIAL STATEMENT 2023-12-13
130109006918 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110121002844 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090102003034 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070308002521 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050111000738 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-26 No data 1239 BROADWAY, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 1239 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 1239 BROADWAY, Manhattan, NEW YORK, NY, 10001 No 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
2769845 SCALE-01 INVOICED 2018-04-02 20 SCALE TO 33 LBS
294069 CNV_SI INVOICED 2007-10-23 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852818304 2021-01-28 0202 PPS 1239 Broadway, New York, NY, 10001-4311
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49716
Loan Approval Amount (current) 49716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-4311
Project Congressional District NY-12
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50258.11
Forgiveness Paid Date 2022-03-09
9466377210 2020-04-28 0202 PPP 1239 broadway, NEW YORK, NY, 10001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50236.49
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803981 Copyright 2008-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-28
Termination Date 2009-03-23
Date Issue Joined 2008-05-19
Section 0101
Status Terminated

Parties

Name RELIOS, INC.
Role Plaintiff
Name U.S. JEWELRY HOUSE, LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State