Search icon

OMKAR JEWELLERS INC

Company Details

Name: OMKAR JEWELLERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740549
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 15 GAINSBORO LN, SYOSSET, NY, United States, 11791
Principal Address: 3730 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PULAKESH K ROY DOS Process Agent 15 GAINSBORO LN, SYOSSET, NY, United States, 11791

Agent

Name Role Address
PULAKESH K ROY Agent 8921 ELMHURST AVE SUITE 324, ELMHURST, NY, 11373

Chief Executive Officer

Name Role Address
PULAKESH K ROY Chief Executive Officer 15 GAINSBORO LN, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2015-04-10 2017-10-19 Address 8921 ELMHURST AVE SUITE 324, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060945 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060563 2019-04-12 BIENNIAL STATEMENT 2019-04-01
171019006145 2017-10-19 BIENNIAL STATEMENT 2017-04-01
150410010203 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350831 CNV_SI INVOICED 2013-09-18 40 SI - Certificate of Inspection fee (scales)
1060728 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
1060729 CNV_TFEE INVOICED 2011-06-27 8.470000267028809 WT and WH - Transaction Fee
1060727 LICENSE INVOICED 2011-03-17 85 Secondhand Dealer General License Fee
1060726 FINGERPRINT INVOICED 2011-03-16 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
45902.62
Total Face Value Of Loan:
45902.62
Date:
2020-06-11
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:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
45902.62
Total Face Value Of Loan:
45902.62

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45902.62
Current Approval Amount:
45902.62
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46422.85
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45902.62
Current Approval Amount:
45902.62
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46621.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State