Search icon

LUCKY JEWELRY INC.

Company Details

Name: LUCKY JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755191
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 13 WEST FORDHAM ROAD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-733-2985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 WEST FORDHAM ROAD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2028539-DCA Active Business 2015-09-17 2023-07-31
2028538-DCA Active Business 2015-09-17 2024-04-30

Filings

Filing Number Date Filed Type Effective Date
150507000524 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-13 No data 13 W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 13 W FORDHAM RD, Bronx, BRONX, NY, 10468 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 13 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 13 W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 13 W FORDHAM RD, Bronx, BRONX, NY, 10468 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
3633203 RENEWAL INVOICED 2023-04-25 500 Pawnbroker License Renewal Fee
3538964 OL VIO INVOICED 2022-10-19 50 OL - Other Violation
3448557 RENEWAL INVOICED 2022-05-19 500 Pawnbroker License Renewal Fee
3356473 RENEWAL INVOICED 2021-08-03 340 Secondhand Dealer General License Renewal Fee
3336199 RENEWAL CREDITED 2021-06-08 500 Pawnbroker License Renewal Fee
3265595 SCALE-01 INVOICED 2020-12-04 40 SCALE TO 33 LBS
3184743 RENEWAL INVOICED 2020-06-26 500 Pawnbroker License Renewal Fee
3051362 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
3006460 RENEWAL INVOICED 2019-03-22 500 Pawnbroker License Renewal Fee
2987410 CL VIO INVOICED 2019-02-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-13 Pleaded BUSINESS DOES NOT OFFER PAWN TICKET AND THEREFORE DOES NOT PROVIDE THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PLEDGE 1 1 No data No data
2019-02-08 Pleaded LAYAWAY PLANS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982777308 2020-04-30 0202 PPP 13 W Fordham Road, Bronx, NY, 10468
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State