Search icon

AMOR & SON JEWELRY CORP.

Company Details

Name: AMOR & SON JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2011 (13 years ago)
Entity Number: 4156865
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 808 EAST TREMONT AVENUE, BRONX, NY, United States, 10460
Principal Address: 808 E TREMONT AVE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-299-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMOR & SON JEWELRY CORP DOS Process Agent 808 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
SEAN M LEE Chief Executive Officer 808 E TREMONT AVE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
2010278-DCA Active Business 2014-07-02 2024-04-30
1412744-DCA Active Business 2011-11-07 2025-07-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 808 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2013-11-05 2023-12-01 Address 808 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2011-10-24 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-24 2023-12-01 Address 808 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040419 2023-12-01 BIENNIAL STATEMENT 2023-10-01
131105002013 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111024000364 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-03 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-07 No data 808 E TREMONT AVE, Bronx, BRONX, NY, 10460 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
3645262 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3597694 RENEWAL INVOICED 2023-02-14 500 Pawnbroker License Renewal Fee
3550044 SCALE-01 INVOICED 2022-11-04 20 SCALE TO 33 LBS
3425827 RENEWAL INVOICED 2022-03-11 500 Pawnbroker License Renewal Fee
3338138 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3328526 RENEWAL CREDITED 2021-05-06 500 Pawnbroker License Renewal Fee
3316717 RENEWAL INVOICED 2021-04-08 500 Pawnbroker License Renewal Fee
3272505 SCALE-01 INVOICED 2020-12-18 20 SCALE TO 33 LBS
3168197 RENEWAL CREDITED 2020-03-10 500 Pawnbroker License Renewal Fee
3128211 SCALE-01 INVOICED 2019-12-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-07 Pleaded BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822128010 2020-06-26 0202 PPP 808 E TREMONT AVE, BRONX, NY, 10460-4146
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-4146
Project Congressional District NY-15
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14977.97
Forgiveness Paid Date 2021-01-14
4626358306 2021-01-23 0202 PPS 808 E Tremont Ave, Bronx, NY, 10460-4146
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4146
Project Congressional District NY-15
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18968.87
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State