Search icon

BEKKER JEWELRY AND DIAMONDS CORP.

Headquarter

Company Details

Name: BEKKER JEWELRY AND DIAMONDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371414
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST. #63, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEKKER JEWELRY AND DIAMONDS CORP., FLORIDA F14000003059 FLORIDA

Agent

Name Role Address
NATALYA BEKKER Agent 10 WEST 47TH ST/ #63, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH ST. #63, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
130308000618 2013-03-08 CERTIFICATE OF INCORPORATION 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822158205 2020-08-03 0202 PPP 34 W 47ST BOOTH 21, NEW YORK, NY, 10036
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 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 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6304.97
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State