Name: | DUBAI JEWELRY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932642 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 448 Greece Ridge Center, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUBAI JEWELRY INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 812290485 | 2023-10-16 | DUBAI JEWELRY INC. | 5 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | HAMZA SALEM |
Role | Employer/plan sponsor |
Date | 2023-10-16 |
Name of individual signing | HAMZA SALEM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 5857059008 |
Plan sponsor’s address | 6 SHAKER MILL, ROCHESTER, NY, 14612 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | HAMZA SALEM |
Role | Employer/plan sponsor |
Date | 2022-10-13 |
Name of individual signing | HAMZA SALEM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 5857059008 |
Plan sponsor’s address | 6 SHAKER MI, ROCHESTER, NY, 14612 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
DUBAI JEWELRY INC | DOS Process Agent | 448 Greece Ridge Center, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
HAMZA SALEM | Chief Executive Officer | 116 ANNIE LANE, ROCHESTER, NY, United States, 14626 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028001729 | 2022-10-28 | BIENNIAL STATEMENT | 2022-04-01 |
160419010187 | 2016-04-19 | CERTIFICATE OF INCORPORATION | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9808397903 | 2020-06-20 | 0219 | PPP | 448 GREECE RIDGE CENTER DR, ROCHESTER, NY, 14626-2821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State