Search icon

SALMCO JEWELRY CORP.

Company Details

Name: SALMCO JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 642034
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERROL SALM Chief Executive Officer 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SALMCO JEWELRY CORPORATION DOS Process Agent 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-01 Address 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-01 Address 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-07-01 Address 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 49 WEST 37ND STREET, 17 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-07-12 2023-04-26 Address 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-12 2023-04-26 Address 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033469 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230426003125 2023-04-26 BIENNIAL STATEMENT 2022-07-01
180702006908 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006656 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140717006165 2014-07-17 BIENNIAL STATEMENT 2014-07-01
100722002871 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080722002462 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060706002193 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040817002388 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020620002783 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6804227200 2020-04-28 0202 PPP 22 W. 32nd St. Fl. 16, NEW YORK, NY, 10001-3807
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231900
Loan Approval Amount (current) 216900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3807
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219431.49
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State