Search icon

THE JEWELRY AUCTION MARKET OF AMERICA INC.

Company Details

Name: THE JEWELRY AUCTION MARKET OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1978 (47 years ago)
Entity Number: 480473
ZIP code: 10926
County: New York
Place of Formation: New York
Address: 424 ORCHARD HILL ROAD, HARRIMAN, NY, United States, 10926

Contact Details

Phone +1 212-226-0927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARI PRICE Chief Executive Officer 424 ORCHARD HILL ROAD, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
THE JEWELRY AUCTION MARKET OF AMERICA INC. DOS Process Agent 424 ORCHARD HILL ROAD, HARRIMAN, NY, United States, 10926

Licenses

Number Status Type Date End date
1231640-DCA Inactive Business 2006-06-27 2017-07-31

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 424 ORCHARD HILL ROAD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2012-04-18 2024-06-27 Address 424 ORCHARD HILL ROAD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2012-04-18 2024-06-27 Address 424 ORCHARD HILL ROAD, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2000-03-20 2012-04-18 Address 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-03-20 2008-03-03 Address 612 RTE 306, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-03-20 2012-04-18 Address 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-05-06 2000-03-20 Address 70 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-06-09 2000-03-20 Address 26 HILLTOP PLACE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-06-09 2000-03-20 Address 70 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1978-03-30 1994-05-06 Address 70 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003815 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220311000947 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200304061106 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008616 2018-03-05 BIENNIAL STATEMENT 2018-03-01
20160316029 2016-03-16 ASSUMED NAME CORP INITIAL FILING 2016-03-16
160301006413 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006075 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120418002503 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100325002660 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080303003319 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2099861 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
810546 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
810547 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
810548 RENEWAL INVOICED 2009-06-19 340 Secondhand Dealer General License Renewal Fee
810549 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
760925 LICENSE INVOICED 2006-06-29 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486458506 2021-02-20 0202 PPS 424 Orchard Hill Rd, Harriman, NY, 10926-3906
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6934
Loan Approval Amount (current) 6934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3906
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6982.06
Forgiveness Paid Date 2021-11-03
4220177402 2020-05-08 0202 PPP 424 Orchard Hill Road, Harriman, NY, 10926
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6564.46
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State