Search icon

GOLDEN JADE JEWELRY CO. INC.

Company Details

Name: GOLDEN JADE JEWELRY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1975 (50 years ago)
Entity Number: 377796
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 189 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOK KAM SANG Chief Executive Officer 189 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SIO WAI SANG DOS Process Agent 189 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-06-08 2011-08-23 Address 189 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1975-08-21 1993-06-08 Address 189 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002287 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110823002343 2011-08-23 BIENNIAL STATEMENT 2011-08-01
20100701020 2010-07-01 ASSUMED NAME CORP INITIAL FILING 2010-07-01
090810002424 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070809003356 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051003002751 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030820002396 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010906002149 2001-09-06 BIENNIAL STATEMENT 2001-08-01
990826002087 1999-08-26 BIENNIAL STATEMENT 1999-08-01
000055005322 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-28 No data 189 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
2017-10-23 No data 189 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
2017-10-16 No data 189 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
2016-09-17 No data 189 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
2014-05-01 No data 189 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558922 SCALE-01 INVOICED 2022-11-28 20 SCALE TO 33 LBS
2689097 SCALE-01 INVOICED 2017-11-03 40 SCALE TO 33 LBS
2455580 SCALE-01 INVOICED 2016-09-26 40 SCALE TO 33 LBS
209815 OL VIO INVOICED 2013-05-03 250 OL - Other Violation
349109 CNV_SI INVOICED 2013-04-29 40 SI - Certificate of Inspection fee (scales)
331122 CNV_SI INVOICED 2011-09-20 40 SI - Certificate of Inspection fee (scales)
300552 CNV_SI INVOICED 2008-10-22 20 SI - Certificate of Inspection fee (scales)
294043 CNV_SI INVOICED 2007-10-04 20 SI - Certificate of Inspection fee (scales)
265652 CNV_SI INVOICED 2004-02-09 20 SI - Certificate of Inspection fee (scales)
260547 CNV_SI INVOICED 2003-05-07 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1503277709 2020-05-01 0202 PPP 189 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12802
Loan Approval Amount (current) 12802
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12954.29
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State