Search icon

BIG BEN JEWELERS INC

Company Details

Name: BIG BEN JEWELERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362933
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 971 1ST AVE., NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-644-8507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 1ST AVE., NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1470021-DCA Inactive Business 2013-07-25 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
130220000889 2013-02-20 CERTIFICATE OF INCORPORATION 2013-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 971 1ST AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 971 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 971 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
3037002 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2642499 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2389492 LL VIO INVOICED 2016-07-25 750 LL - License Violation
2319436 LICENSEDOC15 INVOICED 2016-04-06 15 License Document Replacement
2319595 LL VIO CREDITED 2016-04-06 1000 LL - License Violation
2102506 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
214812 PL VIO INVOICED 2013-09-03 500 PL - Padlock Violation
1248455 LICENSE INVOICED 2013-07-25 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-04 Pleaded RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 1 No data No data
2016-04-04 Pleaded BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. 1 1 No data No data
2016-04-04 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2016-04-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379827201 2020-04-28 0202 PPP 311 East Broadway, Monticello, NY, 12701
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) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14476.06
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903476 Americans with Disabilities Act - Other 2019-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-18
Termination Date 2020-01-14
Date Issue Joined 2019-07-01
Pretrial Conference Date 2019-09-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name BIG BEN JEWELERS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State