Search icon

GREENWICH JEWELERS INC.

Company Details

Name: GREENWICH JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1978 (47 years ago)
Entity Number: 515750
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 64 TRINITY PL, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-964-7592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINA GANDIA GAMBALE Chief Executive Officer 74 86TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 TRINITY PL, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1471798-DCA Inactive Business 2013-08-19 2021-07-31
1402331-DCA Inactive Business 2011-07-29 2013-07-31
0767313-DCA Inactive Business 2003-06-19 2011-07-31

History

Start date End date Type Value
2006-10-04 2013-05-14 Address 2147 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-10-09 2013-05-14 Address 2 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2002-10-09 2013-05-14 Address 2 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-10-09 2006-10-04 Address 2 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-11-02 2002-10-09 Address 118A GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-11-02 2002-10-09 Address 118A GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1992-10-21 1993-11-02 Address 118A GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1992-10-21 2002-10-09 Address 118 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1978-10-13 1993-11-02 Address 118A GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1978-10-13 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220304001983 2022-03-04 BIENNIAL STATEMENT 2020-10-01
20180613040 2018-06-13 ASSUMED NAME LLC INITIAL FILING 2018-06-13
130514002114 2013-05-14 BIENNIAL STATEMENT 2012-10-01
081030002642 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061004002340 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041208003094 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021009002156 2002-10-09 BIENNIAL STATEMENT 2002-10-01
000925002079 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981027002213 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961008002465 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 64 TRINITY PL, Manhattan, NEW YORK, NY, 10006 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 64 TRINITY PL, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 64 TRINITY PL, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 64 TRINITY PL, Manhattan, NEW YORK, NY, 10006 Warning 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
3052613 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2646951 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2494133 LL VIO INVOICED 2016-11-21 250 LL - License Violation
2494134 DCA-SUS CREDITED 2016-11-21 425 Suspense Account
2473205 LL VIO CREDITED 2016-10-18 500 LL - License Violation
2473226 CL VIO CREDITED 2016-10-18 175 CL - Consumer Law Violation
2105203 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1258013 CNV_TFEE INVOICED 2013-08-19 8.470000267028809 WT and WH - Transaction Fee
1258014 LICENSE INVOICED 2013-08-19 340 Secondhand Dealer General License Fee
1081398 LICENSE INVOICED 2011-08-01 425 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-05 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-10-05 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2016-10-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890568505 2021-02-26 0202 PPS 64 Trinity Pl Fl 1, New York, NY, 10006-1804
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269852
Loan Approval Amount (current) 269852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-1804
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 271783.99
Forgiveness Paid Date 2021-11-22
2131957301 2020-04-29 0202 PPP 64 Trinity Place, New York, NY, 10006
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269852
Loan Approval Amount (current) 269852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10006-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 272902.83
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304941 Americans with Disabilities Act - Other 2023-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2023-09-07
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name GREENWICH JEWELERS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State