Search icon

MR. JEWELRY INC.

Company Details

Name: MR. JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3865138
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2134 3RD AVENUE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 718-300-9211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2134 3RD AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
JOSEPH AKIVA Chief Executive Officer 2134 3RD AVENUE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1377698-DCA Inactive Business 2011-08-05 2013-07-31
1366370-DCA Inactive Business 2010-08-11 2020-12-31

History

Start date End date Type Value
2011-10-26 2013-11-18 Address 2134 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2009-10-08 2010-06-07 Address 157 EAST 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2165571 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131118002297 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111026002396 2011-10-26 BIENNIAL STATEMENT 2011-10-01
100607000544 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
091008000195 2009-10-08 CERTIFICATE OF INCORPORATION 2009-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2980529 OL VIO INVOICED 2019-02-12 250 OL - Other Violation
2946662 LICENSEDOC0 INVOICED 2018-12-17 0 License Document Replacement, Lost in Mail
2933737 RENEWAL INVOICED 2018-11-25 340 Electronics Store Renewal
2483578 RENEWAL INVOICED 2016-11-03 340 Electronics Store Renewal
1864425 RENEWAL INVOICED 2014-10-27 340 Electronics Store Renewal
1547642 LL VIO INVOICED 2013-12-30 250 LL - License Violation
1232510 CNV_TFEE INVOICED 2013-04-18 10.579999923706055 WT and WH - Transaction Fee
1232511 LICENSE INVOICED 2013-04-18 425 Secondhand Dealer General License Fee
1125538 CNV_TFEE INVOICED 2012-10-11 8.470000267028809 WT and WH - Transaction Fee
1125539 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5681.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State