Search icon

ORO JEWEL USA INC.

Company Details

Name: ORO JEWEL USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427989
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48TH STREET, SUITE 1116, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADITI SHRIMAL Chief Executive Officer 48 WEST 48TH STREET, SUITE 1116, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH STREET, SUITE 1116, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-10-02 2013-02-19 Address 62 WEST 47TH ST #505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-10-02 2013-02-19 Address 62 WEST 47TH ST STE #505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-10-02 2013-02-19 Address 62 WEST 47TH ST STE #505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-23 2008-10-02 Address 2 WEST 45TH STREET STE 1112, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003007220 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141016006403 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130219002408 2013-02-19 BIENNIAL STATEMENT 2012-10-01
101022002136 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081002003294 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061023000815 2006-10-23 CERTIFICATE OF INCORPORATION 2006-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543118408 2021-02-03 0202 PPS 48 W 48th St Ste 1116, New York, NY, 10036-1713
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-1713
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14170.36
Forgiveness Paid Date 2022-04-28
2793407702 2020-05-01 0202 PPP 48 W 48TH ST STE 1116, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14124.62
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State