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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 3730 74TH ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309408610 2021-03-13 0202 PPS 3730 74th St, Jackson Heights, NY, 11372-6325
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45902.62
Loan Approval Amount (current) 45902.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6325
Project Congressional District NY-06
Number of Employees 7
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46621.97
Forgiveness Paid Date 2022-10-12
3743697203 2020-04-27 0202 PPP 37-30 74TH ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45902.62
Loan Approval Amount (current) 45902.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46422.85
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State