Search icon

HEIRLOOM JEWELRY INC.

Company Details

Name: HEIRLOOM JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (17 years ago)
Entity Number: 3734057
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 952 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459
Principal Address: 952 SOUTHERN BLVD, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-589-8828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY YANG Chief Executive Officer 7620 222ND STREET, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 952 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1388631-DCA Active Business 2011-04-21 2025-07-31
1306217-DCA Active Business 2008-12-17 2024-04-30

History

Start date End date Type Value
2010-10-26 2014-10-09 Address 6445 212TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190401060391 2019-04-01 BIENNIAL STATEMENT 2018-10-01
161020006185 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141009006619 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121009006732 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101026002304 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656124 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3614462 RENEWAL INVOICED 2023-03-13 500 Pawnbroker License Renewal Fee
3429935 RENEWAL INVOICED 2022-03-23 500 Pawnbroker License Renewal Fee
3342082 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3314066 RENEWAL CREDITED 2021-03-31 500 Pawnbroker License Renewal Fee
3170510 SCALE-01 INVOICED 2020-03-19 60 SCALE TO 33 LBS
3169192 RENEWAL INVOICED 2020-03-12 500 Pawnbroker License Renewal Fee
3059913 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
3000805 RENEWAL INVOICED 2019-03-11 500 Pawnbroker License Renewal Fee
2812881 LL VIO INVOICED 2018-07-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-03 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
38575.00
Total Face Value Of Loan:
38575.00
Date:
2020-05-28
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:
50722.50
Total Face Value Of Loan:
50722.50

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50722.5
Current Approval Amount:
50722.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51350.63
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38575
Current Approval Amount:
38575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39050.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State