Search icon

SEAN'S DIAMOND & JEWELERY INC.

Company Details

Name: SEAN'S DIAMOND & JEWELERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717722
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 277 CANAL STREET, STORE #D, NEW YORK, NY, United States, 10013
Principal Address: 81-22 188TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 CANAL STREET, STORE #D, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID HIAEVE Chief Executive Officer 277 CANAL ST, STORE D, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2001739-DCA Active Business 2013-12-18 2023-07-31

History

Start date End date Type Value
2012-09-06 2014-09-09 Address 277 CANAL ST, STORE D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-11-12 2012-09-06 Address 277 CANAL ST, STORE D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902060371 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006615 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006218 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140909006116 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120906006333 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101112002080 2010-11-12 BIENNIAL STATEMENT 2010-09-01
080908000703 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-18 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 277 CANAL ST, Manhattan, NEW YORK, NY, 10013 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
3336077 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3038860 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2631766 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2108710 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
1884988 LL VIO INVOICED 2014-11-17 250 LL - License Violation
1881096 SCALE-01 INVOICED 2014-11-12 20 SCALE TO 33 LBS
1483158 FINGERPRINT CREDITED 2013-10-28 75 Fingerprint Fee
1467663 LICENSE INVOICED 2013-10-21 340 Secondhand Dealer General License Fee
1121707 FINGERPRINT INVOICED 2012-10-18 75 Fingerprint Fee
1121711 RENEWAL INVOICED 2012-09-28 170 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-07 Pleaded RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279688308 2021-01-30 0202 PPS 8122 188th St, Jamaica, NY, 11423-1031
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34637
Loan Approval Amount (current) 34637
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 Jamaica, QUEENS, NY, 11423-1031
Project Congressional District NY-05
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34868.01
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State