Search icon

DELAGE JEWELRY CORP.

Company Details

Name: DELAGE JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1977 (48 years ago)
Entity Number: 441421
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 W 47TH ST, RM 1103, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-4070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY WEINSHANK DOS Process Agent 62 W 47TH ST, RM 1103, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GARY WEINSHANK Chief Executive Officer 62 W 47TH ST, RM 1103, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1339818-DCA Active Business 2009-11-27 2025-07-31

History

Start date End date Type Value
1993-08-09 1997-07-17 Address 62 WEST 47TH STREET, ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-09 1997-07-17 Address 62 WEST 47TH STREET, ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-09 1997-07-17 Address 62 WEST 47TH STREET, ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-08-09 Address 62 W. 47 ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-08-09 Address 62 W. 47 ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-10 1993-08-09 Address 62 W. 47 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1977-10-03 1993-02-10 Address 62 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1977-07-13 1977-10-03 Address 262 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002224 2013-07-24 BIENNIAL STATEMENT 2013-07-01
20130314050 2013-03-14 ASSUMED NAME CORP INITIAL FILING 2013-03-14
110804002696 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090716002157 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070723002939 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050916002298 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030627002172 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010712002473 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990722002215 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970717002620 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-10 No data 62 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
2016-06-01 No data 62 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning 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
3668007 RENEWAL INVOICED 2023-07-10 340 Secondhand Dealer General License Renewal Fee
3407189 TO NEW 2022-01-13 0 Tow Truck Trust Fund Reimbursement
3407192 WM VIO NEW 2022-01-13 0 WM - W&M Violation
3407174 PSFF NEW 2022-01-13 0 Pending Settlement Fines Fund
3407185 TP VIO NEW 2022-01-13 0 TP - Tobacco Fine Violation
3407173 PL VIO NEW 2022-01-13 0 PL - Padlock Violation
3406981 CL VIO NEW 2022-01-13 0 CL - Consumer Law Violation
3406983 DD VIO NEW 2022-01-13 0 DD - Department Docket
3407187 TO-FINE NEW 2022-01-13 0 TTC Trust Fund Fine Reimbursement
3407166 CT-FINE NEW 2022-01-13 0 HIC Trust Fund Fine Reimbursement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-10 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
2021-12-10 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-12-10 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733997210 2020-04-28 0202 PPP 62 West 47th street, NEW YORK, NY, 10036
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49782
Loan Approval Amount (current) 49782
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50227.27
Forgiveness Paid Date 2021-03-24
8861858301 2021-01-30 0202 PPS 62 W 47th St Ste 1103, New York, NY, 10036-3183
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49782
Loan Approval Amount (current) 49782
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, 10036-3183
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50120.79
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State