Search icon

JAKOB'S JEWELERS, INC.

Company Details

Name: JAKOB'S JEWELERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227477
ZIP code: 10012
County: New York
Place of Formation: Texas
Address: 228 MOTT STREET, NEW YORK, NY, United States, 10012
Principal Address: 228 MOTT STREET, SUITE B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JAKOB'S JEWELERS, INC. DBA SOHO DOS Process Agent 228 MOTT STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROSTISLAV CEAVA KATS Chief Executive Officer 228 MOTT STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2014-04-29 2016-04-08 Address PO BOX 2564, LA JOLLA, CA, 92038, USA (Type of address: Chief Executive Officer)
2014-04-29 2016-04-08 Address 7752 FAY AVENUE, SUITE B, LA JOLLA, CA, 92037, USA (Type of address: Principal Executive Office)
2012-04-06 2016-04-08 Address 5652 LINDA ROSA AVENUE, LA JOLLA, CA, 92037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060412 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200310000344 2020-03-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2020-03-10
DP-2219479 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160408006099 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140429006183 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120406000024 2012-04-06 APPLICATION OF AUTHORITY 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666758510 2021-02-22 0202 PPS 228 Mott St, New York, NY, 10012-4148
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34677
Loan Approval Amount (current) 34677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4148
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34835.66
Forgiveness Paid Date 2021-08-11
2433777301 2020-04-29 0202 PPP 228 MOTT ST, NEW YORK, NY, 10012
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32719.04
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State