Search icon

ACE JEWELRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826806
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 10 W FORDHAM RD, BRONX, NY, United States, 10468
Principal Address: 8620 Palo Alto St, Hollis, NY, United States, 11423

Contact Details

Phone +1 718-684-2377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EITAN ALIAV Chief Executive Officer 10 W FORDHAM RD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
ACE JEWELRY INC. DOS Process Agent 10 W FORDHAM RD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1326467-DCA Active Business 2009-07-20 2025-07-31

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 10 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 6837 YELLOWSTONE BLVD, APT C14, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 10 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 6837 YELLOWSTONE BLVD, APT C14, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002574 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240501044316 2024-05-01 BIENNIAL STATEMENT 2024-05-01
211101002964 2021-11-01 BIENNIAL STATEMENT 2021-11-01
110722002707 2011-07-22 BIENNIAL STATEMENT 2011-06-01
090625000708 2009-06-25 CERTIFICATE OF INCORPORATION 2009-06-25

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-14 Defective Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647307 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3347564 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3317491 SCALE-01 INVOICED 2021-04-12 20 SCALE TO 33 LBS
3090262 SCALE-01 INVOICED 2019-09-26 40 SCALE TO 33 LBS
3041051 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2907542 LICENSE REPL INVOICED 2018-10-11 15 License Replacement Fee
2633079 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2137278 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1041402 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
344876 CNV_SI INVOICED 2013-03-29 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47142.5
Current Approval Amount:
47142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47510.47
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43670
Current Approval Amount:
43670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44264.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State