Search icon

GENERATION JEWELERS LLC

Company Details

Name: GENERATION JEWELERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2009 (16 years ago)
Entity Number: 3773016
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: ATTN: CLAIRE SIMON, 150 AERIAL WAY, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 347-561-7936

Phone +1 516-513-0830

Phone +1 718-224-4220

DOS Process Agent

Name Role Address
GENERATION JEWELERS LLC DOS Process Agent ATTN: CLAIRE SIMON, 150 AERIAL WAY, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1467445-DCA Inactive Business 2013-06-14 2017-07-31
1467458-DCA Inactive Business 2013-06-14 2017-04-30
1448753-DCA Inactive Business 2012-10-19 2013-07-31
1448766-DCA Inactive Business 2012-10-18 2013-07-31
1391592-DCA Inactive Business 2012-10-12 2013-07-31
1447420-DCA Inactive Business 2012-10-05 2013-07-31
1447319-DCA Inactive Business 2012-10-04 2013-07-31
1431638-DCA Inactive Business 2012-05-25 2013-07-31
1431604-DCA Inactive Business 2012-05-25 2014-04-30
1429804-DCA Inactive Business 2012-05-15 2013-07-31

History

Start date End date Type Value
2021-02-03 2023-12-07 Address ATTN: JEFFREY PERSILY, 150 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-02-10 2021-02-03 Address ATTN: JEFFREY PERSILY, 220 CAUSEWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002351 2023-12-07 BIENNIAL STATEMENT 2023-02-01
210203061068 2021-02-03 BIENNIAL STATEMENT 2021-02-01
160826006082 2016-08-26 BIENNIAL STATEMENT 2015-02-01
130611006466 2013-06-11 BIENNIAL STATEMENT 2013-02-01
110302002306 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090210000194 2009-02-10 ARTICLES OF ORGANIZATION 2009-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 25410 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 25410 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 25410 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 25410 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 7054 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 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
3656408 RENEWAL INVOICED 2023-06-14 340 Secondhand Dealer General License Renewal Fee
3646635 RENEWAL INVOICED 2023-05-17 500 Pawnbroker License Renewal Fee
3630776 RENEWAL INVOICED 2023-04-18 500 Pawnbroker License Renewal Fee
3446301 SCALE-01 INVOICED 2022-05-11 20 SCALE TO 33 LBS
3437964 RENEWAL INVOICED 2022-04-13 500 Pawnbroker License Renewal Fee
3437520 RENEWAL INVOICED 2022-04-12 500 Pawnbroker License Renewal Fee
3342447 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3320845 SCALE-01 INVOICED 2021-04-26 20 SCALE TO 33 LBS
3317261 RENEWAL CREDITED 2021-04-12 500 Pawnbroker License Renewal Fee
3317263 RENEWAL CREDITED 2021-04-12 500 Pawnbroker License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498497105 2020-04-10 0235 PPP 150 Aerial Way, SYOSSET, NY, 11791-5503
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100530
Loan Approval Amount (current) 100530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5503
Project Congressional District NY-03
Number of Employees 12
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101373.33
Forgiveness Paid Date 2021-02-17
6792648402 2021-02-11 0235 PPS 150 Aerial Way, Syosset, NY, 11791-5503
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100530
Loan Approval Amount (current) 100530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5503
Project Congressional District NY-03
Number of Employees 12
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101094.08
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State