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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RPKSZJDFOSZ402 4694758 US-NY GENERAL ACTIVE No data

Addresses

Legal 62 West 47th Street, Suite 601, New York, US-NY, US, 10036
Headquarters 62 West 47th Street, Suite 601, New York, US-NY, US, 10036

Registration details

Registration Date 2017-05-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4694758

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322128307 2021-01-26 0202 PPS 62 W 47th St, New York, NY, 10036-3201
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3201
Project Congressional District NY-12
Number of Employees 26
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253541.1
Forgiveness Paid Date 2022-06-30
6926577209 2020-04-28 0202 PPP 62 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 26
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253842.47
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State