Search icon

KAMA-SCHACHTER JEWELRY, INC.

Company Details

Name: KAMA-SCHACHTER JEWELRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516294
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 42 WEST 48TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NILESH SHAH DOS Process Agent 42 WEST 48TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NILESH SHAH Chief Executive Officer 42 WEST 48TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-10-01 2016-02-16 Address 42 WEST 48TH STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-01 2016-02-16 Address 50 W 47TH ST, STE 2100, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-10-01 2016-02-16 Address C/O LEO SCHACHTER DIAMONDS LLC, 50 W 47TH ST STE 2100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-07-25 2015-10-01 Address ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-29 2014-07-25 Address 529 FIFTH AVE., STE 1500, NY, NY, 10017, USA (Type of address: Service of Process)
2013-05-29 2014-10-01 Address 529 FIFTH AVE, 1ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-05-29 2014-10-01 Address 529 FIFTH AVE, 1ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-08-24 2013-05-29 Address 529 FIFTH AVE., SUITE 1500, NY, NY, 10017, USA (Type of address: Service of Process)
2011-06-09 2013-05-29 Address 579 FIFTH AVENUE, 15 FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-05-29 Address 579 FIFTH AVENUE, 15 FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160216006266 2016-02-16 BIENNIAL STATEMENT 2015-05-01
151001000842 2015-10-01 CERTIFICATE OF CHANGE 2015-10-01
141001002054 2014-10-01 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
140725000907 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
130529002434 2013-05-29 BIENNIAL STATEMENT 2013-05-01
120824000035 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
110609002120 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090505002369 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070511000528 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944187208 2020-04-28 0202 PPP 576 FIFTH AVE, Suite 803, NEW YORK, NY, 10036
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60275
Loan Approval Amount (current) 60275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61059.4
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State