Search icon

ODELIA JEWELRY LTD.

Company Details

Name: ODELIA JEWELRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4694758
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, SUITE 601, NEW YORK, NY, United States, 10036
Principal Address: 62 WEST 47TH STREET SUITE 601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ODELIA JEWELRY DOS Process Agent 62 WEST 47TH STREET, SUITE 601, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AVI MATATOV Chief Executive Officer 62 WEST 47TH STREET SUITE 601, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300RPKSZJDFOSZ402

Registration Details:

Initial Registration Date:
2017-05-11
Next Renewal Date:
2018-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 62 WEST 47TH STREET SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-11 2024-08-15 Address 62 WEST 47TH STREET SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-11 2024-08-15 Address 62 WEST 47TH STREET, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-15 2017-08-11 Address 62 WEST 47TH STREET, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815003639 2024-08-15 BIENNIAL STATEMENT 2024-08-15
170811006105 2017-08-11 BIENNIAL STATEMENT 2017-01-01
150115010154 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253541.1
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253842.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State