Search icon

" ALMAZ" JEWELRY & FINE ANTIQUES CORP.

Company Details

Name: " ALMAZ" JEWELRY & FINE ANTIQUES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1983 (41 years ago)
Entity Number: 819971
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 211-19 26 AVE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICIA'S GOLDEN DREAM DOS Process Agent 211-19 26 AVE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
YELENA BRISKIN Chief Executive Officer 211-19 26TH AVE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 211-19 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-13 2023-12-14 Address 211-19 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1997-12-30 2005-12-13 Address 14-12 162 STREET, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-05-08 2023-12-14 Address 211-19 26 AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1995-05-08 1997-12-30 Address 160-16 13 AVE, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
1983-11-21 1995-05-08 Address 2299 E. 13TH ST., APT. 3D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1983-11-21 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231214001282 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220222002735 2022-02-22 BIENNIAL STATEMENT 2022-02-22
131203002027 2013-12-03 BIENNIAL STATEMENT 2013-11-01
091217002358 2009-12-17 BIENNIAL STATEMENT 2009-11-01
071219002491 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051213002622 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031104002060 2003-11-04 BIENNIAL STATEMENT 2003-11-01
991126002140 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971230002215 1997-12-30 BIENNIAL STATEMENT 1997-11-01
950508002336 1995-05-08 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-04 No data 21119 26TH AVE, Queens, BAYSIDE, NY, 11360 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 21119 26TH AVE, Queens, BAYSIDE, NY, 11360 No Violation Issued 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
3646685 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3328888 RENEWAL INVOICED 2021-05-07 340 Secondhand Dealer General License Renewal Fee
3321003 LL VIO INVOICED 2021-04-27 500 LL - License Violation
3320992 SCALE-01 INVOICED 2021-04-26 20 SCALE TO 33 LBS
3034676 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2632748 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2302083 LL VIO CREDITED 2016-03-17 250 LL - License Violation
2299412 SCALE-01 INVOICED 2016-03-15 20 SCALE TO 33 LBS
2293018 LICENSEDOC15 INVOICED 2016-03-07 15 License Document Replacement
2107675 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260277703 2020-05-01 0202 PPP 211-19 26TH AVE, BAYSIDE, NY, 11360
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48450
Loan Approval Amount (current) 48450
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 BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 423940
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 49064.62
Forgiveness Paid Date 2021-08-11
9162988300 2021-01-30 0202 PPS 21119 26th Ave, Bayside, NY, 11360-2492
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48450
Loan Approval Amount (current) 48450
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 Bayside, QUEENS, NY, 11360-2492
Project Congressional District NY-03
Number of Employees 6
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 48864.14
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State