Search icon

RENAISSANCE JEWELRY NEW YORK, INC.

Company Details

Name: RENAISSANCE JEWELRY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506713
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4624 28th street, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENAISSANCE JEWELRY NEW YORK 2020 208924673 2021-08-31 RENAISSANCE JEWELRY NEW YORK 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST STE 603, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing WUNNA AUNG
RENAISSANCE JEWELRY NEW YORK 2019 208924637 2020-07-13 RENAISSANCE JEWELRY NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST STE 603, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing WUNNA AUNG
RENAISSANCE JEWELRY NEW YORK 2018 208924673 2020-07-13 RENAISSANCE JEWELRY NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST STE 603, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing WUNNA AUNG
RENAISSANCE JEWELRY NEW YORK 401 K PROFIT SHARING PLAN TRUST 2017 208924673 2018-09-14 RENAISSANCE JEWELRY NEW YORK 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST FL 6, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing NILESH SHAH
RENAISSANCE JEWELRY NEW YORK 401 K PROFIT SHARING PLAN TRUST 2016 208924673 2017-06-16 RENAISSANCE JEWELRY NEW YORK 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST FL 6, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing RENAISSANCE JEWELRY NEW YORK INC
RENAISSANCE JEWELRY NEW YORK 401 K PROFIT SHARING PLAN TRUST 2015 208924673 2016-06-17 RENAISSANCE JEWELRY NEW YORK 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2129867287
Plan sponsor’s address 3 E 54TH ST FL 6, NEW YORK, NY, 100223131

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing WUNNA AUNG

Chief Executive Officer

Name Role Address
SUMIT SHAH Chief Executive Officer 4624 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
RENAISSANCE JEWELRY NEW YORK, INC. DOS Process Agent 4624 28th street, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-11-08 2022-11-08 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-11-08 2022-11-08 Address 4624 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-08 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-11-02 2022-11-08 Address 4624 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-02 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-08 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-11-02 2022-11-02 Address 4624 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-11-02 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-03-29 2022-11-02 Address 3 EAST 54TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221108001171 2022-11-04 CERTIFICATE OF CHANGE BY ENTITY 2022-11-04
221102000670 2022-11-02 AMENDMENT TO BIENNIAL STATEMENT 2022-11-02
220329000436 2021-07-07 CERTIFICATE OF AMENDMENT 2021-07-07
210405060449 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190820060059 2019-08-20 BIENNIAL STATEMENT 2019-04-01
150402006319 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405007089 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110504002579 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090415002224 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070423000243 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619777107 2020-04-13 0202 PPP 3 East 54th Street, NEW YORK, NY, 10022-3104
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989628
Loan Approval Amount (current) 989628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-3104
Project Congressional District NY-12
Number of Employees 63
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1000961.27
Forgiveness Paid Date 2021-06-17
1720768804 2021-04-10 0202 PPS 3 E 54th St Ste 603, New York, NY, 10022-3131
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730290
Loan Approval Amount (current) 730290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10022-3131
Project Congressional District NY-12
Number of Employees 55
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 736392.42
Forgiveness Paid Date 2022-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State