Search icon

KRAVIT JEWELERS, INC.

Headquarter

Company Details

Name: KRAVIT JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1976 (49 years ago)
Entity Number: 397310
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 3151 LONG BEACH RD, Long Beach, NY, United States, 11561
Principal Address: 3151 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENNETT KAYE Chief Executive Officer 3151 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
KRAVIT JEWELERS, INC. DOS Process Agent 3151 LONG BEACH RD, Long Beach, NY, United States, 11561

Links between entities

Type:
Headquarter of
Company Number:
F14000001390
State:
FLORIDA

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 3187 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 3151 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-11-20 Address 3187 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2017-10-20 2024-11-20 Address 3187 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-04-27 2020-09-09 Address 3187 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003878 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200909060666 2020-09-09 BIENNIAL STATEMENT 2020-04-01
180405006402 2018-04-05 BIENNIAL STATEMENT 2018-04-01
171020006106 2017-10-20 BIENNIAL STATEMENT 2016-04-01
140407006452 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203900.00
Total Face Value Of Loan:
203900.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203900.00
Total Face Value Of Loan:
203900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205485.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205457.57

Court Cases

Court Case Summary

Filing Date:
1987-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
KRAVIT JEWELERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State