Search icon

MARIYAM JEWELS USA INC.

Company Details

Name: MARIYAM JEWELS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561362
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 38 WEST 48 STRET, STE 901, NEW YORK, NY, United States, 10036
Address: 38 WEST 48 STREET, STE 901, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED IQBAL DOS Process Agent 38 WEST 48 STREET, STE 901, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOHAMMED IQBAL Chief Executive Officer 38 WEST 48 STREET, STE 901, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-21 2017-04-28 Address 15 W 47TH ST, UNIT 41, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-21 2017-04-28 Address 15 W 47TH ST, UNIT 41, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-06-21 2017-04-28 Address 15 W 47TH ST, UNIT 41, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-28 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-28 2010-06-21 Address 2 WEST 46TH STREET, STE. #1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170428002020 2017-04-28 BIENNIAL STATEMENT 2015-08-01
100621002100 2010-06-21 BIENNIAL STATEMENT 2010-08-01
070828000465 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150066 CL VIO INVOICED 2011-11-21 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404867703 2020-05-01 0202 PPP 38 W 48TH ST STE 901, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15135.98
Forgiveness Paid Date 2021-03-31
3535218800 2021-04-15 0202 PPS 38 W 48th St Ste 901, New York, NY, 10036-1805
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 10036-1805
Project Congressional District NY-12
Number of Employees 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15061.66
Forgiveness Paid Date 2021-09-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State