Search icon

ADORE NEW YORK JEWELRY, INC.

Company Details

Name: ADORE NEW YORK JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904138
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YILMAZ GULLER Chief Executive Officer 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ADORE NEW YORK JEWELRY, INC. DOS Process Agent 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-30 2025-01-17 Address 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-30 2025-01-17 Address 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-02-04 2017-06-30 Address 22 W 48TH ST, 1007B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-02-04 2017-06-30 Address 22 W 48TH ST, 1007B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-02-04 2017-06-30 Address 22 W 48TH ST, 1007B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-02-04 Address 22 W 48TH ST, 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-02-01 2014-02-04 Address YILMAZ GULLER, 22 W 48TH ST 1401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-02-01 2014-02-04 Address 22 W 48TH ST, 1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-01-26 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117001460 2025-01-17 BIENNIAL STATEMENT 2025-01-17
211116001264 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180522006276 2018-05-22 BIENNIAL STATEMENT 2018-01-01
170630006207 2017-06-30 BIENNIAL STATEMENT 2016-01-01
140204002052 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120201002271 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100126000235 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634878504 2021-03-04 0202 PPS 62 W 47th St # 1011, New York, NY, 10036-3201
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-3201
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33987.19
Forgiveness Paid Date 2021-11-26
3345828010 2020-06-24 0202 PPP 62 W 47th Street, New York, NY, 10036-0004
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10036-0004
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34019.46
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State