Search icon

QUEENS DIAMOND & JEWELRY, INC.

Company Details

Name: QUEENS DIAMOND & JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705776
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 88-23 JUSTICE AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 37-19 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURYA MAHARJAN DOS Process Agent 88-23 JUSTICE AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SURYA MAHARJAN Chief Executive Officer 37-19 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 37-19 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2016-08-02 2023-05-10 Address 88-23 JUSTICE AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-10-01 2023-05-10 Address 37-19 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-10-01 2016-08-02 Address 37-19 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-08-07 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-07 2010-10-01 Address 37-19 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510001700 2023-05-10 BIENNIAL STATEMENT 2022-08-01
180802007071 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006861 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140815006460 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120814002646 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101001002809 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080807000059 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-20 No data 3719 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 3719 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 3719 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued 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
2937202 SCALE-01 INVOICED 2018-11-30 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819067807 2020-06-04 0202 PPP 37-19 74th Street, Jackson Heights, NY, 11372-1141
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21541
Loan Approval Amount (current) 21541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1141
Project Congressional District NY-06
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21796.54
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State