Search icon

ALEXANDER PRIMAK JEWELRY, INC.

Company Details

Name: ALEXANDER PRIMAK JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1982 (43 years ago)
Entity Number: 759830
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 5th Avenue, 15th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2023 133124341 2025-02-19 ALEXANDER PRIMAK JEWELRY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2025-02-19
Name of individual signing DAVID PRIMAK
Valid signature Filed with authorized/valid electronic signature
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2022 133124341 2023-12-18 ALEXANDER PRIMAK JEWELRY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing DAVID PRIMAK
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2021 133124341 2023-04-25 ALEXANDER PRIMAK JEWELRY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing DAVID PRIMAK
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2020 133124341 2022-01-12 ALEXANDER PRIMAK JEWELRY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-01-12
Name of individual signing DAVID PRIMAK
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2019 133124341 2021-02-26 ALEXANDER PRIMAK JEWELRY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing DAVID PRIMAK
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2018 133124341 2020-03-10 ALEXANDER PRIMAK JEWELRY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing DAVID PRIMAK
ALEXANDER PRIMAK JEWELRY 401(K) PLAN 2017 133124341 2019-05-01 ALEXANDER PRIMAK JEWELRY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 423940
Sponsor’s telephone number 2123980287
Plan sponsor’s address 529 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing DAVID PRIMAK

Chief Executive Officer

Name Role Address
ALEXANDER PRIMAK Chief Executive Officer 529 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVID PRIMAK DOS Process Agent 529 5th Avenue, 15th Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2002-06-25 2008-03-04 Address 2 WEST 47TH ST, STE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-25 2004-03-17 Address 2 WEST 47TH ST, STE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-06-25 2008-03-04 Address 2 WEST 47TH ST, STE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-06 2002-06-25 Address 2 WEST 47TH ST, ROOM 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-03-06 2002-06-25 Address 8 BRENNER PL, DEMOREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-03-06 Address 310A SLOCUM WAY, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1993-06-15 2002-06-25 Address 2 WEST 47TH STREET, ROOM 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-06-15 1998-03-06 Address 2 WEST 47TH STREET, ROOM 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1982-03-26 1993-06-15 Address 2 WEST 47TH ST., ROOM 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203001868 2021-12-03 BIENNIAL STATEMENT 2021-12-03
141001002049 2014-10-01 BIENNIAL STATEMENT 2014-03-01
080304002175 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002834 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040317002161 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020625002676 2002-06-25 BIENNIAL STATEMENT 2002-03-01
000503002346 2000-05-03 BIENNIAL STATEMENT 2000-03-01
980306002232 1998-03-06 BIENNIAL STATEMENT 1998-03-01
930615003038 1993-06-15 BIENNIAL STATEMENT 1993-03-01
A853374-4 1982-03-26 CERTIFICATE OF INCORPORATION 1982-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207938301 2021-01-30 0202 PPS 529 5th Ave Fl 15, New York, NY, 10017-4674
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643107.12
Loan Approval Amount (current) 643107.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10017-4674
Project Congressional District NY-12
Number of Employees 40
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 648037.61
Forgiveness Paid Date 2021-11-09
9796197000 2020-04-09 0202 PPP 529 5th Avenue 15th Floor, New York, NY, 10017-4606
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683805
Loan Approval Amount (current) 643107.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10017-4606
Project Congressional District NY-12
Number of Employees 42
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 646608.46
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603287 Copyright 2006-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-28
Termination Date 2006-10-02
Date Issue Joined 2006-07-07
Section 0101
Status Terminated

Parties

Name ALEXANDER PRIMAK JEWELRY, INC.
Role Plaintiff
Name DIANA VINCENT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State