Search icon

CLASSIC WATCH, INC.

Company Details

Name: CLASSIC WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450297
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 34 W. 47TH ST., BOOTH # W11, NEW YORK, NY, United States, 10036
Principal Address: 10 HENHAWK RD., GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URI BEN YEHUDA DOS Process Agent 34 W. 47TH ST., BOOTH # W11, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
URI BEN YEHUDA Chief Executive Officer 36 W. 47TH ST., BOOTH # W11, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 36 W. 47TH ST., STE. # W11, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 36 W. 47TH ST., BOOTH # W11, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-08-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-23 2023-11-02 Address 34 WEST 47TH STREET, BOOTH 17, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005542 2023-11-02 BIENNIAL STATEMENT 2023-08-01
220214003360 2022-02-14 BIENNIAL STATEMENT 2022-02-14
130823000727 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-02 No data 32 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
2227248 PL VIO INVOICED 2015-12-03 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-02 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195907704 2020-05-01 0235 PPP 10 HENHAWK RD, GREAT NECK, NY, 11024
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) 2082
Loan Approval Amount (current) 2082
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 GREAT NECK, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2102.01
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State