Search icon

EFFY JEWELERS, CORP.

Company Details

Name: EFFY JEWELERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689873
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036
Principal Address: 7 W 45TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BABACK HEMATIAN Chief Executive Officer 7 W 45TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 45TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-22 2012-07-12 Address 7 W 45TH STREET / SUITE 1105, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-07-12 Address 7 W 45TH STREET / SUITE 1105, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-06-22 2012-07-12 Address 7 WEST 45TH STREET / 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-06-26 2010-06-22 Address 7 WEST 45TH STREET 11TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060320 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180810006267 2018-08-10 BIENNIAL STATEMENT 2018-06-01
140610006601 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120712003074 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100622002002 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080626000587 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-17 2015-06-15 Misrepresentation Yes 13695.00 Credit Card Refund and/or Contract Cancelled

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993467709 2020-05-01 0202 PPP 7 W 45TH ST FL 11, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72082
Loan Approval Amount (current) 72082
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 4
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 72723.65
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State