Search icon

SOL JEWELRY CORP

Company Details

Name: SOL JEWELRY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915700
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 15 W 47th Street, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANUBHAV CHOPRA CPA P.C. Agent 926 SUNRISE HIGHWAY SUITE 100, WEST BABYLON, NY, 11704

DOS Process Agent

Name Role Address
DINESH SHOOR DOS Process Agent 15 W 47th Street, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DINESH SHOOR Chief Executive Officer 15 W 47TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
2549001O6OBMWN6ONE97

Registration Details:

Initial Registration Date:
2020-01-07
Next Renewal Date:
2023-01-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-11-21 2024-01-24 Address 926 SUNRISE HIGHWAY SUITE 100, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2016-11-21 2024-01-24 Address 54A COLLEGE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-03-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-18 2016-11-21 Address 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Registered Agent)
2016-03-18 2016-11-21 Address 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004914 2024-01-24 BIENNIAL STATEMENT 2024-01-24
161121000410 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21
160318010455 2016-03-18 CERTIFICATE OF INCORPORATION 2016-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
1528000.00
Date:
2020-05-07
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:
24754.00
Total Face Value Of Loan:
24754.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24754
Current Approval Amount:
24754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25224.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State