Search icon

PARK PLACE FINE JEWELRY INC.

Company Details

Name: PARK PLACE FINE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960489
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-227-7555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROCHEL PINCHASOV Chief Executive Officer 11 PARK PLACE, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1374837-DCA Inactive Business 2010-10-19 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
210706001845 2021-07-06 BIENNIAL STATEMENT 2021-07-06
100610000963 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-04 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-18 2014-01-30 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3047617 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2632160 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2102455 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1690881 SCALE-01 INVOICED 2014-05-27 20 SCALE TO 33 LBS
1019318 RENEWAL INVOICED 2013-05-30 340 Secondhand Dealer General License Renewal Fee
330706 CNV_SI INVOICED 2011-10-18 20 SI - Certificate of Inspection fee (scales)
1019319 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1019320 RENEWAL INVOICED 2010-11-24 170 Secondhand Dealer General License Renewal Fee
1019316 FINGERPRINT INVOICED 2010-11-23 75 Fingerprint Fee
1019317 LICENSE INVOICED 2010-10-19 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310117201 2020-04-28 0202 PPP 11 PARK PL, NEW YORK, NY, 10007
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4369.44
Forgiveness Paid Date 2021-03-11
4287508308 2021-01-23 0202 PPS 11 Park Pl, New York, NY, 10007-2801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10007-2801
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4356.74
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State