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

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
72082.00
Total Face Value Of Loan:
72082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72082
Current Approval Amount:
72082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72723.65

Court Cases

Court Case Summary

Filing Date:
2021-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Patent

Parties

Party Name:
EFFY JEWELERS, CORP.
Party Role:
Defendant
Party Name:
GEOGRAPHIC LOCATION INNOVATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Patent

Parties

Party Name:
EFFY JEWELERS, CORP.
Party Role:
Defendant
Party Name:
DUELLE, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
EFFY JEWELERS, CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State