Search icon

CANTOR JEWELRY CO., INC.

Company Details

Name: CANTOR JEWELRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (51 years ago)
Entity Number: 357035
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 72 BOWERY, NEW YORK, NY, United States, 10013
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-226-5797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASPER & JASPER DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
EDWARD CANTOR Chief Executive Officer 52 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
0734553-DCA Inactive Business 1997-08-04 2001-07-31

History

Start date End date Type Value
2006-12-06 2008-11-14 Address 52 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-12-06 Address 52 LAWRENCE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-06-20 1996-11-15 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1974-11-29 1995-06-20 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002208 2013-03-06 BIENNIAL STATEMENT 2012-11-01
20110826001 2011-08-26 ASSUMED NAME CORP INITIAL FILING 2011-08-26
101116002325 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081114003076 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061206002555 2006-12-06 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330223 CNV_SI INVOICED 2011-10-21 20 SI - Certificate of Inspection fee (scales)
242052 CNV_SI INVOICED 2000-03-02 20 SI - Certificate of Inspection fee (scales)
1324146 RENEWAL INVOICED 1999-06-24 340 Secondhand Dealer General License Renewal Fee
368615 CNV_SI INVOICED 1999-03-31 20 SI - Certificate of Inspection fee (scales)
1324147 RENEWAL INVOICED 1997-08-05 340 Secondhand Dealer General License Renewal Fee
1324148 RENEWAL INVOICED 1995-07-28 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5725.00
Total Face Value Of Loan:
5725.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State