Search icon

A & O JEWELRY CORP.

Company Details

Name: A & O JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3788796
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 82-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-595-9656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUN TAE YI Chief Executive Officer 82-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1313016-DCA Active Business 2009-04-01 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
110324003087 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090320000385 2009-03-20 CERTIFICATE OF INCORPORATION 2009-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644604 RENEWAL INVOICED 2023-05-11 340 Secondhand Dealer General License Renewal Fee
3338164 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3037253 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2955555 SCALE-01 INVOICED 2019-01-02 20 SCALE TO 33 LBS
2629696 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2107649 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
955174 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
338049 CNV_SI INVOICED 2012-05-01 20 SI - Certificate of Inspection fee (scales)
152980 LL VIO INVOICED 2011-11-29 650 LL - License Violation
955175 RENEWAL INVOICED 2011-07-06 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5590.00
Total Face Value Of Loan:
5590.00
Date:
2020-05-16
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:
5682.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5590
Current Approval Amount:
5590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5631.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State