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)
2000-04-25 2008-05-20 Address 5144 KINGS PLAZA, BROOKYN, NY, 11234, 5206, USA (Type of address: Principal Executive Office)
2000-04-25 2008-05-20 Address 5144 KINGS PLAZA, BROOKLYN, NY, 11234, 5206, USA (Type of address: Chief Executive Officer)
1980-03-12 2002-02-28 Address 5292 KING PL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1980-03-12 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060421003336 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040401002366 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020228002566 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000425002385 2000-04-25 BIENNIAL STATEMENT 2000-03-01
A652064-4 1980-03-12 CERTIFICATE OF INCORPORATION 1980-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-29 No data 5144 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 5144 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 5144 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889048400 2021-02-12 0202 PPS 5100 Kings Plz, Brooklyn, NY, 11234-1126
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53205
Loan Approval Amount (current) 53205
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 Brooklyn, KINGS, NY, 11234-1126
Project Congressional District NY-09
Number of Employees 13
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53578.68
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State