Search icon

RAY'S JEWELRY CORP.

Company Details

Name: RAY'S JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1974 (50 years ago)
Entity Number: 356525
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 3 HANOVER SQ., NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-425-2250

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ESSES Chief Executive Officer 3 HANOVER SQUARE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HANOVER SQ., NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1376765-DCA Inactive Business 2010-01-17 2011-02-16
1156735-DCA Inactive Business 2004-01-16 2004-02-14
1150033-DCA Inactive Business 2003-08-28 2019-07-31

History

Start date End date Type Value
1995-06-26 2002-10-25 Address 1926 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1974-11-21 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-11-21 1995-06-26 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002237 2013-05-31 BIENNIAL STATEMENT 2012-11-01
101110002650 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081114003106 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061027002461 2006-10-27 BIENNIAL STATEMENT 2006-11-01
20050526017 2005-05-26 ASSUMED NAME CORP INITIAL FILING 2005-05-26
041214002485 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021025002493 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001110002158 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981027002267 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961108002595 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-28 No data 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Pass 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
2921631 LL VIO INVOICED 2018-10-31 375 LL - License Violation
2887316 LL VIO CREDITED 2018-09-19 500 LL - License Violation
2639490 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2115832 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1729991 SCALE-01 INVOICED 2014-07-14 20 SCALE TO 33 LBS
671907 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
336919 CNV_SI INVOICED 2012-03-02 20 SI - Certificate of Inspection fee (scales)
671908 RENEWAL INVOICED 2011-05-21 340 Secondhand Dealer General License Renewal Fee
1067217 RENEWAL INVOICED 2011-01-18 50 Special Sale License Renewal Fee
1029564 LICENSE INVOICED 2010-11-16 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-14 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-09-14 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996337705 2020-05-01 0202 PPP 3 HANOVER SQ, NEW YORK, NY, 10004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36595
Loan Approval Amount (current) 36595
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37037.31
Forgiveness Paid Date 2021-07-20
4974098503 2021-02-26 0202 PPS 3 Hanover Sq, New York, NY, 10004-2615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36342
Loan Approval Amount (current) 36342
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, 10004-2615
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36574.49
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102444 Americans with Disabilities Act - Other 2021-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-19
Termination Date 2021-10-15
Date Issue Joined 2021-07-09
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name RAY'S JEWELRY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State