Search icon

LAS AMERICAS JEWELRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAS AMERICAS JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561385
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 205 B CANAL ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-4556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO K.H. FUNG Chief Executive Officer 38-25 147TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
FRANCISCO K.H. FUNG DOS Process Agent 205 B CANAL ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1413583-DCA Inactive Business 2011-11-14 2015-07-31

History

Start date End date Type Value
2001-06-18 2003-05-21 Address 38-25 147TH ST., FLUSHING, NY, 10013, 4114, USA (Type of address: Service of Process)
2001-06-18 2003-05-21 Address 131 SULLIVAN ST., FLUSHING, NY, 10013, USA (Type of address: Principal Executive Office)
2001-06-18 2003-05-21 Address 38-25 147TH ST., FLUSHING, NY, 10013, 4114, USA (Type of address: Chief Executive Officer)
1997-06-25 2001-06-18 Address 38-25 147TH ST, FLUSHING, NY, 11354, 4720, USA (Type of address: Chief Executive Officer)
1997-06-25 2001-06-18 Address 38-25 147TH ST, FLUSHING, NY, 11354, 4720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20181017057 2018-10-17 ASSUMED NAME CORP INITIAL FILING 2018-10-17
110613003048 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090601002158 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070607002092 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050803002026 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2685636 SCALE-01 INVOICED 2017-11-01 20 SCALE TO 33 LBS
2455675 SCALE-01 INVOICED 2016-09-26 40 SCALE TO 33 LBS
1890357 LATE INVOICED 2014-11-21 100 Scale Late Fee
1676527 SCALE-01 INVOICED 2014-05-08 40 SCALE TO 33 LBS
1590188 LL VIO INVOICED 2014-02-12 1000 LL - License Violation
1585153 DCA-SUS CREDITED 2014-02-06 250 Suspense Account
1560065 LL VIO CREDITED 2014-01-14 250 LL - License Violation
1227637 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
208385 OL VIO INVOICED 2013-04-23 250 OL - Other Violation
1087822 LICENSE INVOICED 2011-11-15 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State