Search icon

OZ JEWELRY CORP.

Company Details

Name: OZ JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (18 years ago)
Entity Number: 3430390
ZIP code: 75022
County: New York
Place of Formation: New York
Address: 4017 Sharondale dr, Flower mound, TX, United States, 75022
Principal Address: 146 WEST 29HT ST STE 5E, 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
WILLIAM H SUNG DOS Process Agent 4017 Sharondale dr, Flower mound, TX, United States, 75022

Chief Executive Officer

Name Role Address
WILLIAM H SUNG Chief Executive Officer 4017 SHARONDALE DR, FLOWER MOUND, TX, United States, 75022

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 4017 SHARONDALE DR, FLOWER MOUND, TX, 75022, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1201 BROADWAY STE 610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-21 2023-06-27 Address 1201 BROADWAY STE 610, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-21 2023-06-27 Address 1201 BROADWAY STE 610, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-27 2008-10-21 Address 70-25 YELLOWSTONE BLVD, SUITE 3E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627003538 2023-06-27 BIENNIAL STATEMENT 2022-10-01
211216003469 2021-12-16 BIENNIAL STATEMENT 2021-12-16
121011002093 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101027002083 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081021002279 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061027000864 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194178509 2021-02-18 0202 PPS 34W 27TH ST SUITE 304 SUITE 304, NEW YORK, NY, 10001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54549
Loan Approval Amount (current) 54549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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
Project Congressional District NY-10
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54994.36
Forgiveness Paid Date 2021-12-20
8006847105 2020-04-15 0202 PPP 34 W. 27TH ST, NEW YORK, NY, 10001-6901
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-6901
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32817.88
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State