Search icon

COREY FRIEDMAN FINE JEWELRY LLC

Company Details

Name: COREY FRIEDMAN FINE JEWELRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4396422
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 247 HEDGE LANE, HEWLETT HARBOR, NY, United States, 11557

Contact Details

Phone +1 212-944-9007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 247 HEDGE LANE, HEWLETT HARBOR, NY, United States, 11557

Licenses

Number Status Type Date End date
2011535-DCA Active Business 2014-08-04 2023-07-31

History

Start date End date Type Value
2013-04-30 2023-08-01 Address 247 HEDGE LANE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005485 2023-08-01 BIENNIAL STATEMENT 2023-04-01
210405060984 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190318060378 2019-03-18 BIENNIAL STATEMENT 2017-04-01
130723001502 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130430000801 2013-04-30 ARTICLES OF ORGANIZATION 2013-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 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
3662270 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3338456 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3046135 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2984566 LL VIO INVOICED 2019-02-19 250 LL - License Violation
2983244 SCALE-01 INVOICED 2019-02-15 20 SCALE TO 33 LBS
2630458 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2122353 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1739833 FINGERPRINT INVOICED 2014-07-23 75 Fingerprint Fee
1739832 LICENSE INVOICED 2014-07-23 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-08 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9249068407 2021-02-16 0202 PPS 50 W 47th St Ste 1906, New York, NY, 10036-8687
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74592
Loan Approval Amount (current) 74592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-8687
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75054.06
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State