Search icon

MALSON'S JEWELRY CENTERS, INC.

Company Details

Name: MALSON'S JEWELRY CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1980 (45 years ago)
Entity Number: 614845
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5144 KINGS PLAZA, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-6236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS ESSES Chief Executive Officer 5144 KINGS PLAZA, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5144 KINGS PLAZA, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0859927-DCA Active Business 1995-06-05 2025-07-31

History

Start date End date Type Value
2025-01-23 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-14 Address 5144 KINGS PLAZA, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-05-20 2024-02-14 Address 5144 KINGS PLAZA, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-02-28 2024-02-14 Address 5144 KINGS PLAZA, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002347 2024-02-14 BIENNIAL STATEMENT 2024-02-14
140514002479 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120427002358 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331002094 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080520003128 2008-05-20 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653651 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3492002 SCALE-01 INVOICED 2022-08-30 20 SCALE TO 33 LBS
3349534 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3141558 LL VIO INVOICED 2020-01-08 500 LL - License Violation
3048340 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2656622 RENEWAL INVOICED 2017-08-17 340 Secondhand Dealer General License Renewal Fee
2627935 SCALE-01 INVOICED 2017-06-20 20 SCALE TO 33 LBS
2093545 RENEWAL INVOICED 2015-06-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-30 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-12-30 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53205
Current Approval Amount:
53205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53578.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State