Search icon

PRIMA JEWELS USA, LLC

Company Details

Name: PRIMA JEWELS USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073920
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5th Ave Fl 27, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PRIMA JEWELS USA, LLC DOS Process Agent 535 5th Ave Fl 27, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-01-25 2025-03-03 Address 42 WEST 48TH STREET, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001842 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210108060476 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190118060334 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170328000340 2017-03-28 CERTIFICATE OF PUBLICATION 2017-03-28
170125010168 2017-01-25 ARTICLES OF ORGANIZATION 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293358506 2021-03-12 0202 PPP 580 5th Ave Ste 2408, New York, NY, 10036-4701
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10036-4701
Project Congressional District NY-12
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.26
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State