Search icon

BOSS MAN JEWELRY INC.

Company Details

Name: BOSS MAN JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386401
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2077622-DCA Active Business 2018-08-29 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
180802010107 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-18 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 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
3657691 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3349275 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3054946 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
3039762 LL VIO INVOICED 2019-05-28 750 LL - License Violation
3019794 LL VIO CREDITED 2019-04-18 500 LL - License Violation
2885613 LICENSEDOC0 INVOICED 2018-09-17 0 License Document Replacement, Lost in Mail
2885620 LICENSEDOC0 INVOICED 2018-09-17 0 License Document Replacement, Lost in Mail
2833766 LICENSE INVOICED 2018-08-28 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-09 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-04-09 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637337809 2020-06-06 0202 PPP 25619 58TH AVE APT 2, LITTLE NECK, NY, 11362-2100
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6854
Loan Approval Amount (current) 6854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LITTLE NECK, QUEENS, NY, 11362-2100
Project Congressional District NY-03
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6916.91
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State