Search icon

ERSTWHILE JEWELRY CORP.

Company Details

Name: ERSTWHILE JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341118
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 Fifth Ave., Suite 1202, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERSTWHILE JEWELRY CORP DOS Process Agent 589 Fifth Ave., Suite 1202, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JARED KLUSNER Chief Executive Officer 589 FIFTH AVE., SUITE 1202, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 589 5TH AVENUE, STE 1202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 589 FIFTH AVE., SUITE 1202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-07-27 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-19 2025-01-08 Address 589 5TH AVENUE, STE 1202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-19 2025-01-08 Address 589 5TH AVENUE, STE 1202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-04 2020-10-19 Address 166 SOUTH SECOND ST, SUITE 3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-04 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001931 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230118004367 2023-01-18 BIENNIAL STATEMENT 2023-01-01
220726002374 2022-07-26 BIENNIAL STATEMENT 2021-01-01
201019060457 2020-10-19 BIENNIAL STATEMENT 2019-01-01
130104000317 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324808405 2021-02-16 0202 PPS 589 5th Ave Rm 1202, New York, NY, 10017-7255
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45135
Loan Approval Amount (current) 45135
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, 10017-7255
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45442.17
Forgiveness Paid Date 2021-10-26
4290147203 2020-04-27 0202 PPP 589 5TH AVE RM 1202, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55906.73
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306977 Americans with Disabilities Act - Other 2023-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-21
Termination Date 2024-03-27
Section 1201
Status Terminated

Parties

Name ERKAN
Role Plaintiff
Name ERSTWHILE JEWELRY CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State