Search icon

J R GOLD DESIGNS, LTD.

Company Details

Name: J R GOLD DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (49 years ago)
Entity Number: 411437
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVENUE, #19, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RINA UZIEL Chief Executive Officer 555 5TH AVENUE, #19, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 5TH AVENUE, #19, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-25 1996-10-28 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-07-25 1996-10-28 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-07-25 1996-10-28 Address 27 W 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1976-10-01 1995-07-25 Address 31 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161013006249 2016-10-13 BIENNIAL STATEMENT 2016-10-01
150422006088 2015-04-22 BIENNIAL STATEMENT 2014-10-01
101018003087 2010-10-18 BIENNIAL STATEMENT 2010-10-01
20081118031 2008-11-18 ASSUMED NAME CORP INITIAL FILING 2008-11-18
081007002509 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060927002513 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041119002001 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021127002105 2002-11-27 BIENNIAL STATEMENT 2002-10-01
001013002466 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981006002209 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494027106 2020-04-13 0202 PPP 555 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, 10036
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29092.8
Forgiveness Paid Date 2021-04-22
5296558308 2021-01-25 0202 PPS 555 5th Ave Fl 19, New York, NY, 10017-2416
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) 22822.5
Loan Approval Amount (current) 22822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-2416
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22946.76
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State