Search icon

NALLY JEWELS INC.

Company Details

Name: NALLY JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123971
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 328 BRIDGE PLAZA N, STE 1H, FORT LEE, NJ, United States, 07024
Principal Address: 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-4949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOVIK NALBANDIAN Chief Executive Officer 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KEVORK K. KALAYJIAN, JR. CPA DOS Process Agent 328 BRIDGE PLAZA N, STE 1H, FORT LEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
1407746-DCA Active Business 2011-09-15 2023-07-31

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, 10036, 0044, USA (Type of address: Chief Executive Officer)
2015-07-17 2023-03-27 Address 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-17 2023-03-27 Address 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-07-30 2015-07-17 Address 4 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-07-30 2015-07-17 Address 4 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-07-28 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-28 2015-07-17 Address 4 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327001391 2023-03-27 BIENNIAL STATEMENT 2021-07-01
150717006181 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130730006074 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110728000758 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-22 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 580 5TH AVE, 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
3661413 LICENSE REPL INVOICED 2023-06-28 15 License Replacement Fee
3347348 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3051919 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
2656852 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS
2642289 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2132320 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
2067698 LICENSE REPL INVOICED 2015-05-04 15 License Replacement Fee
1223755 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1077284 LICENSE INVOICED 2011-09-15 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811928305 2021-01-31 0202 PPS 580 5th Ave Ste 2100, New York, NY, 10036-4774
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26032
Loan Approval Amount (current) 26032
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, 10036-4774
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26219.79
Forgiveness Paid Date 2021-10-26
1556247704 2020-05-01 0202 PPP 580 5TH AVE STE 2100, NEW YORK, NY, 10036
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26032
Loan Approval Amount (current) 26032
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26272.23
Forgiveness Paid Date 2021-04-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State