Search icon

NOBLE NY JEWELRY INC

Company Details

Name: NOBLE NY JEWELRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914514
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 109 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-266-7888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOBLE NY JEWERLY INC. DOS Process Agent 109 MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2035836-DCA Active Business 2016-04-12 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
160331000585 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
160317010189 2016-03-17 CERTIFICATE OF INCORPORATION 2016-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 109 MOTT ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 109 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 109 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 103 MOTT ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 109 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 103 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 103 MOTT ST, Manhattan, NEW YORK, NY, 10013 Unable to Locate 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
3671390 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3340459 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3332435 SCALE-01 INVOICED 2021-05-21 20 SCALE TO 33 LBS
3140233 LL VIO INVOICED 2020-01-03 500 LL - License Violation
3041150 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2893046 PL VIO INVOICED 2018-09-28 450 PL - Padlock Violation
2892529 LICENSE REPL CREDITED 2018-09-27 15 License Replacement Fee
2645262 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2639148 LL VIO INVOICED 2017-07-10 500 LL - License Violation
2320674 LICENSE INVOICED 2016-04-07 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-30 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-12-30 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-09-21 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data
2017-06-29 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2017-06-29 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041668006 2020-06-23 0202 PPP 109 Mott Street, Manhattan, NY, 10013-4628
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10013-4628
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3651.68
Forgiveness Paid Date 2021-12-09
6024598604 2021-03-20 0202 PPS 109 Mott St, New York, NY, 10013-4628
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4628
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3623.8
Forgiveness Paid Date 2021-11-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State