Search icon

HPS JEWELERS, INC.

Company Details

Name: HPS JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1976 (49 years ago)
Entity Number: 410725
ZIP code: 10013
County: Nassau
Place of Formation: New York
Principal Address: 72 BOWERY, NEW YORK, NY, United States, 10013
Address: 72 BOWERY, NEW YORK CITY, NY, United States, 10013

Contact Details

Phone +1 212-966-0910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SCHOENBERG Chief Executive Officer 72 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
HPS JEWELERS, INC. DOS Process Agent 72 BOWERY, NEW YORK CITY, NY, United States, 10013

Licenses

Number Status Type Date End date
0944830-DCA Inactive Business 2003-07-14 2021-07-31

History

Start date End date Type Value
2000-09-15 2018-09-25 Address 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-09-15 2018-09-25 Address 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-04-25 2000-09-15 Address 15 FARNUM ST, LYNBROOK, NY, 11563, 3920, USA (Type of address: Chief Executive Officer)
1995-04-25 2000-09-15 Address 15 FARNUM ST, LYNBROOK, NY, 11563, 3920, USA (Type of address: Principal Executive Office)
1995-04-25 2000-09-15 Address 15 FARNUM ST, LYNBROOK, NY, 11563, 3920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925006200 2018-09-25 BIENNIAL STATEMENT 2018-09-01
20180118063 2018-01-18 ASSUMED NAME CORP INITIAL FILING 2018-01-18
160907006603 2016-09-07 BIENNIAL STATEMENT 2016-09-01
120918006287 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100917002277 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120470 SCALE-01 INVOICED 2019-11-27 20 SCALE TO 33 LBS
3035712 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2637666 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2097274 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1407530 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
330224 CNV_SI INVOICED 2011-10-21 20 SI - Certificate of Inspection fee (scales)
1407531 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
1407532 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
1407538 RENEWAL INVOICED 2007-05-23 340 Secondhand Dealer General License Renewal Fee
1407533 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-06-10
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:
128800.00
Total Face Value Of Loan:
250000.00
Date:
2021-02-24
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:
19230.00
Total Face Value Of Loan:
19230.00
Date:
2020-04-30
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24670.82
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19230
Current Approval Amount:
19230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19370.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State