Search icon

EXCLUSIVE WATCH AND JEWELRY, CORP.

Company Details

Name: EXCLUSIVE WATCH AND JEWELRY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988003
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 47TH STREET, BOOTH #163, NEW YORK, NY, United States, 10036
Principal Address: 55 WEST 47TH STREET, BOOTH 163, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-221-3303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL YAGUDAYEV Chief Executive Officer 73-36 183RD STREET, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
EXCLUSIVE WATCH AND JEWELRY, CORP. DOS Process Agent 55 WEST 47TH STREET, BOOTH #163, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1390739-DCA Inactive Business 2011-05-05 2019-07-31

History

Start date End date Type Value
2016-08-03 2018-08-03 Address 55 WEST 47TH STREET BOOTH #163, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-08-07 2016-08-03 Address 55 WEST 47TH STREET, BOOTH 157, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-08-24 2016-08-03 Address 55 WEST 47TH STREET BOOTH #157, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006122 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160803006231 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006480 2014-08-07 BIENNIAL STATEMENT 2014-08-01
100824000169 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 55 W 47TH 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
2016-05-23 No data 55 W 47TH 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
2652655 RENEWAL INVOICED 2017-08-07 340 Secondhand Dealer General License Renewal Fee
2115894 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1223333 RENEWAL INVOICED 2013-06-14 340 Secondhand Dealer General License Renewal Fee
1074790 LICENSE INVOICED 2011-05-06 425 Secondhand Dealer General License Fee
1074791 FINGERPRINT INVOICED 2011-05-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412338602 2021-03-26 0202 PPS 55 W 47TH STREET BOOTH 163, NEW YORK, NY, 10036
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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
Project Congressional District NY-10
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19316.59
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State