Search icon

GAVRIEL'S JEWELRY INC.

Company Details

Name: GAVRIEL'S JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808529
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 608 5TH AVENUE, STE 408, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 917-312-4694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER KOEN Chief Executive Officer 608 5TH AVENUE, STE 408, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
GAVRIEL'S JEWELRY INC. DOS Process Agent 608 5TH AVENUE, STE 408, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
1399090-DCA Active Business 2011-07-07 2025-07-31

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 608 5TH AVENUE, STE 408, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-12 2023-05-01 Address 608 5TH AVENUE, STE 408, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-05-12 2023-05-01 Address 608 5TH AVENUE, STE 408, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-05-27 2021-05-12 Address 1306 HICKSVILLE DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-05-27 2021-05-12 Address 1306 HICKSVILLE DR, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-05-08 2011-05-27 Address 1306 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-05-08 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501000519 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210902000285 2021-09-02 BIENNIAL STATEMENT 2021-09-02
210512060292 2021-05-12 BIENNIAL STATEMENT 2019-05-01
110527003067 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090508000791 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 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
3645410 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3337159 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3035721 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2793770 LICENSE REPL INVOICED 2018-05-25 15 License Replacement Fee
2642883 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2640235 SCALE-01 INVOICED 2017-07-11 20 SCALE TO 33 LBS
2358875 LL VIO INVOICED 2016-06-06 500 LL - License Violation
2237582 LICENSE REPL INVOICED 2015-12-17 15 License Replacement Fee
2103467 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1223235 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2016-05-23 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945368405 2021-02-04 0202 PPS 608 5th Ave Ste 408, New York, NY, 10020-0034
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86375
Loan Approval Amount (current) 86375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0034
Project Congressional District NY-12
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87229.28
Forgiveness Paid Date 2022-02-08
9428497210 2020-04-28 0202 PPP 608 5th street suit 408, New York, NY, 10020
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75394
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301705 Americans with Disabilities Act - Other 2023-03-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-06
Termination Date 2023-10-19
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name GAVRIEL'S JEWELRY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State