Search icon

EDGAR JEWELRY & CO INC

Company Details

Name: EDGAR JEWELRY & CO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2014 (11 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 4571146
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1583 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-859-4216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1583 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
EDUARD YAKUBOV Chief Executive Officer 1583 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2009615-DCA Inactive Business 2014-06-13 2021-07-31

History

Start date End date Type Value
2014-05-02 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-02 2023-01-22 Address 1583 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230122000438 2022-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-14
220802001700 2022-08-02 BIENNIAL STATEMENT 2022-05-01
140502010053 2014-05-02 CERTIFICATE OF INCORPORATION 2014-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128032 LL VIO INVOICED 2019-12-16 375 LL - License Violation
3117457 LL VIO CREDITED 2019-11-20 750 LL - License Violation
3103067 LL VIO VOIDED 2019-10-16 750 LL - License Violation
3041835 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2928488 LL VIO INVOICED 2018-11-13 750 LL - License Violation
2888343 LL VIO CREDITED 2018-09-21 1000 LL - License Violation
2826753 LL VIO CREDITED 2018-08-07 500 LL - License Violation
2630859 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2108190 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1703029 LICENSE INVOICED 2014-06-10 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data 1
2019-09-25 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-07-26 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-07-26 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16138.00
Total Face Value Of Loan:
16138.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16138
Current Approval Amount:
16138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16841

Date of last update: 25 Mar 2025

Sources: New York Secretary of State