Search icon

THE M JEWELERS INC.

Headquarter

Company Details

Name: THE M JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493982
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 234 Canal Street, 5th Floor, NEW YORK, NY, United States, 10013
Principal Address: 234 Canal Street, 5th Floor, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE M JEWELERS INC., FLORIDA F22000004362 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
2042491 50 W 47TH ST, 5TH FLOOR, NEW YORK,, NY, 10036 243 CANAL STREET, 5TH FLOOR, NEW YORK, NY, 10012 201-207-2760

Filings since 2024-10-28

Form type C
File number 020-34978
Filing date 2024-10-28
File View File

Chief Executive Officer

Name Role Address
MARK SHAMI Chief Executive Officer 234 CANAL STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 Canal Street, 5th Floor, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-12-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 234 CANAL STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2023-12-06 Address 50 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003944 2023-12-06 BIENNIAL STATEMENT 2023-11-01
220527000573 2022-05-27 BIENNIAL STATEMENT 2021-11-01
131127001153 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889237704 2020-05-01 0202 PPP 44 W 47TH STREET SHOP 22, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99710
Loan Approval Amount (current) 99710
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100844.59
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403700 Americans with Disabilities Act - Other 2024-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-14
Termination Date 2024-09-09
Section 1213
Sub Section 2
Status Terminated

Parties

Name TARR
Role Plaintiff
Name THE M JEWELERS INC.
Role Defendant
2201372 Americans with Disabilities Act - Other 2022-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-17
Termination Date 2022-05-31
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name THE M JEWELERS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State