Search icon

PRECIOUS S USA CORPORATION

Company Details

Name: PRECIOUS S USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930585
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 17 W 45TH STREET, SUITE 404, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-0298

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANGEETA KANKARIYA DOS Process Agent 17 W 45TH STREET, SUITE 404, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANGEETA KANKARIYA Chief Executive Officer 17 W 45TH STREET, SUITE 404, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2031447-DCA Inactive Business 2015-12-16 2017-07-31
1350958-DCA Inactive Business 2010-04-21 2015-07-31

History

Start date End date Type Value
2010-03-30 2012-06-06 Address 17 W 45TH STREET, SUITE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002116 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120606002542 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100330000228 2010-03-30 CERTIFICATE OF INCORPORATION 2010-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-01 No data 17 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No 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
2235986 LICENSE INVOICED 2015-12-16 340 Secondhand Dealer General License Fee
2235972 FINGERPRINT CREDITED 2015-12-16 75 Fingerprint Fee
1046236 RENEWAL INVOICED 2013-05-14 340 Secondhand Dealer General License Renewal Fee
1046237 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
1000559 LICENSE INVOICED 2010-04-21 255 Secondhand Dealer General License Fee
1000560 FINGERPRINT INVOICED 2010-04-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8848617407 2020-05-19 0202 PPP 55 W 47TH ST STE 560, NEW YORK, NY, 10036-2812
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2812
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5039.18
Forgiveness Paid Date 2021-03-10
2770948508 2021-02-22 0202 PPS 55 W 47th St Ste 560, New York, NY, 10036-2870
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2870
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025.21
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State