Search icon

TOM'S JEWELRY INC.

Company Details

Name: TOM'S JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943382
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 47TH STREET, BOOTH #10, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-9246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH STREET, BOOTH #10, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2041686-DCA Inactive Business 2016-08-01 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
160509010141 2016-05-09 CERTIFICATE OF INCORPORATION 2016-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-13 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass 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
3162123 SCALE-01 INVOICED 2020-02-25 20 SCALE TO 33 LBS
3063318 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
3017110 LL VIO INVOICED 2019-04-11 500 LL - License Violation
3013472 SCALE-01 INVOICED 2019-04-05 20 SCALE TO 33 LBS
2693421 SCALE-01 INVOICED 2017-11-14 20 SCALE TO 33 LBS
2630603 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2384385 LICENSE INVOICED 2016-07-18 255 Secondhand Dealer General License Fee
2381028 LICENSE CREDITED 2016-07-07 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-04-01 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9467807210 2020-04-28 0202 PPP 55 West 74th St, Booth #10, New York, NY, 10036
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12647.57
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State