Search icon

P & A JEWELRY, INC.

Company Details

Name: P & A JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1978 (47 years ago)
Entity Number: 508718
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 207 B CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONG KIT UNG Chief Executive Officer 207 B CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
P & A JEWELRY, INC. DOS Process Agent 207 B CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-04 2025-01-13 Address 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-17 2021-03-04 Address 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-05-11 1998-09-17 Address 234-238 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-05-11 2025-01-13 Address 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1978-09-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-06 1995-05-11 Address 234-238 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003230 2025-01-13 BIENNIAL STATEMENT 2025-01-13
210304060819 2021-03-04 BIENNIAL STATEMENT 2020-09-01
180904009125 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007299 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20160713047 2016-07-13 ASSUMED NAME LLC INITIAL FILING 2016-07-13
140916006998 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120918006374 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100914002822 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080826002347 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060921002522 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-22 No data 207B CANAL 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2672217 CL VIO INVOICED 2017-10-02 175 CL - Consumer Law Violation
300561 CNV_SI INVOICED 2008-10-29 20 SI - Certificate of Inspection fee (scales)
293182 CNV_SI INVOICED 2007-07-27 20 SI - Certificate of Inspection fee (scales)
267589 CNV_SI INVOICED 2004-01-27 20 SI - Certificate of Inspection fee (scales)
259972 CNV_SI INVOICED 2003-02-18 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-22 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State