Search icon

EDDIE'S BEST JEWELRY INC.

Company Details

Name: EDDIE'S BEST JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151542
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 WEST 47TH ST RM 7 BT 24, NEW YORK, NY, United States, 10036
Principal Address: 44 WEST 47TH STREET RM 7 BT 24, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-730-7958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE'S BEST JEWELRY INC. DOS Process Agent 44 WEST 47TH ST RM 7 BT 24, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDUARD ISRAILOV Chief Executive Officer 44 WEST 47TH STREET RM 7 BT 24, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1403443-DCA Inactive Business 2011-08-09 2013-07-31

History

Start date End date Type Value
2011-02-10 2017-01-04 Address 55 WEST 47TH ST / BOOTH 400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-02-10 2017-01-04 Address 55 WEST 47TH ST / BOOTH 445, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-02-10 2017-01-04 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-02-09 2011-02-10 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-02-26 2011-02-10 Address 55 WEST 47TH ST, BOOTH 400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230120002068 2023-01-20 BIENNIAL STATEMENT 2023-01-01
170104006602 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130123006167 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110210002552 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090209002437 2009-02-09 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1081453 CNV_TFEE INVOICED 2011-08-09 8.470000267028809 WT and WH - Transaction Fee
1081452 LICENSE INVOICED 2011-08-09 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
1299800.00
Date:
2020-06-18
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:
2020-05-15
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:
24165.00
Total Face Value Of Loan:
24165.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24165
Current Approval Amount:
24165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24331.84
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24165
Current Approval Amount:
24165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24362.29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State