Search icon

RAMU NAUTH JEWELRY INC.

Company Details

Name: RAMU NAUTH JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551414
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 110-12 LIBERTY AVENUE, RICHMOND HILLS, NY, United States, 11419
Principal Address: 89-11 185TH ST, RICHMOND HILLS, NY, United States, 11419

Contact Details

Phone +1 718-322-2262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-12 LIBERTY AVENUE, RICHMOND HILLS, NY, United States, 11419

Chief Executive Officer

Name Role Address
SATYANAND NAUTH Chief Executive Officer 110-12 LIBERTY AVE, RICHMOND HILLS, NY, United States, 11419

Licenses

Number Status Type Date End date
2103613-DCA Active Business 2022-01-25 2023-07-31
1276193-DCA Inactive Business 2008-01-23 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
110913002613 2011-09-13 BIENNIAL STATEMENT 2011-08-01
070802000734 2007-08-02 CERTIFICATE OF INCORPORATION 2007-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-17 No data 11106 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 11106 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 11609 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 11012 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 11609 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 11012 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 11713 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 11012 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 11713 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 11713 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390646 LICENSE INVOICED 2021-11-19 340 Secondhand Dealer General License Fee
2631807 SCALE-01 INVOICED 2017-06-28 20 SCALE TO 33 LBS
2173091 SCALE-01 INVOICED 2015-09-18 20 SCALE TO 33 LBS
2103446 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
937497 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
937498 RENEWAL INVOICED 2011-06-25 340 Secondhand Dealer General License Renewal Fee
937499 RENEWAL INVOICED 2009-07-15 340 Secondhand Dealer General License Renewal Fee
889462 LICENSE INVOICED 2008-01-23 340 Secondhand Dealer General License Fee
889463 FINGERPRINT INVOICED 2008-01-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461007405 2020-05-04 0202 PPP 111 06 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-1812
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1812
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9094.5
Forgiveness Paid Date 2021-06-16
5068718600 2021-03-20 0202 PPS 11106 Liberty Ave, South Richmond Hill, NY, 11419-1812
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1812
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9048.75
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State