Search icon

MAHARAJA JEWELS, INC.

Company Details

Name: MAHARAJA JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206125
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, SUITE 802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET, SUITE 802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PARAS JAIN Chief Executive Officer 15 WEST 47TH STREET, SUITE 802, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-04-20 2011-11-14 Address 30 W 47TH ST STE 802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-04-20 2011-11-14 Address 30 W 47TH ST STE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-04-20 2011-11-14 Address 30 W 47TH ST STE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-21 2009-04-20 Address 30 W 47TH ST STE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-21 2009-04-20 Address 30 WEST 47TH ST STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-21 2009-04-20 Address 30 W 47TH ST STE 1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-05-17 2007-05-21 Address 43-44 KISSENA BLVD #11 U, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506006870 2013-05-06 BIENNIAL STATEMENT 2013-05-01
111114002229 2011-11-14 BIENNIAL STATEMENT 2011-05-01
090420003054 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070521002253 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050517000771 2005-05-17 CERTIFICATE OF INCORPORATION 2005-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
290299 CNV_SI INVOICED 2007-03-19 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
1851127303 2020-04-28 0202 PPP 15 W 47th Street, Ste. 802, NEW YORK, NY, 10036-3305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-3305
Project Congressional District NY-12
Number of Employees 8
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48507.61
Forgiveness Paid Date 2021-08-25
3835308402 2021-02-05 0202 PPS 15 W 47th St Ste 802, New York, NY, 10036-5705
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-5705
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48583.72
Forgiveness Paid Date 2022-07-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State