Search icon

WEDDING RING ORIGINALS, INC.

Company Details

Name: WEDDING RING ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1980 (45 years ago)
Entity Number: 656670
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 691 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 691 LEXINGTON AVENUE, NEW YORK CITY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN KRUMHOLTZ Chief Executive Officer 691 LEXINGTON AVE, NEW YORK CITY, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-12-07 1993-10-20 Address 691 LEXINGTON AVE, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1983-10-25 1997-05-08 Name THE JEWEL ROOM INC.
1980-10-16 1983-10-25 Name CARIAL JEWELERS INC.
1980-10-16 1993-10-20 Address 691 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081003002481 2008-10-03 BIENNIAL STATEMENT 2008-10-01
041228002515 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021001002134 2002-10-01 BIENNIAL STATEMENT 2002-10-01
981102002299 1998-11-02 BIENNIAL STATEMENT 1998-10-01
970508000183 1997-05-08 CERTIFICATE OF AMENDMENT 1997-05-08
961021002220 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931020002548 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921207002105 1992-12-07 BIENNIAL STATEMENT 1992-10-01
B032916-3 1983-10-25 CERTIFICATE OF AMENDMENT 1983-10-25
A706290-4 1980-10-16 CERTIFICATE OF INCORPORATION 1980-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1332985 RENEWAL INVOICED 2007-09-26 340 Secondhand Dealer General License Renewal Fee
1332986 RENEWAL INVOICED 2005-09-08 340 Secondhand Dealer General License Renewal Fee
1332987 RENEWAL INVOICED 2003-10-14 340 Secondhand Dealer General License Renewal Fee
525581 FINGERPRINT INVOICED 2003-09-15 75 Fingerprint Fee
253669 CNV_SI INVOICED 2002-06-25 20 SI - Certificate of Inspection fee (scales)
1332988 RENEWAL INVOICED 2001-10-05 340 Secondhand Dealer General License Renewal Fee
1332989 RENEWAL INVOICED 1999-08-06 340 Secondhand Dealer General License Renewal Fee
366459 CNV_SI INVOICED 1998-12-14 20 SI - Certificate of Inspection fee (scales)
1332990 RENEWAL INVOICED 1997-07-31 340 Secondhand Dealer General License Renewal Fee
356035 CNV_SI INVOICED 1995-08-30 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890807701 2020-05-01 0202 PPP 608 5TH AVE STE 509, NEW YORK, NY, 10020
Loan Status Date 2024-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9857
Loan Approval Amount (current) 9857
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 NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State