Search icon

JEWELTEX MFG. CORP.

Company Details

Name: JEWELTEX MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1979 (46 years ago)
Entity Number: 534368
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Principal Address: 48 W 48TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOENIG & HOENIG DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSEPH ITZKOWITZ Chief Executive Officer 48 W 48TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1979-01-22 2021-04-13 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060422 2021-04-13 BIENNIAL STATEMENT 2019-01-01
20161006055 2016-10-06 ASSUMED NAME LLC INITIAL FILING 2016-10-06
110119002427 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081222002025 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061221002545 2006-12-21 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33450.00
Total Face Value Of Loan:
33450.00

Trademarks Section

Serial Number:
74062992
Mark:
TEX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-05-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEX

Goods And Services

For:
jewelry
First Use:
1979-12-01
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-20
Type:
Planned
Address:
48 W 48 ST, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33450
Current Approval Amount:
33450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33823.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State