Search icon

M. C. S. JEWELRY, INC.

Company Details

Name: M. C. S. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834061
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 489 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 27 W 47TH ST., ROOM 305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH J DEVISSER - STEIN DEVISSER SCHOENHAUT & MINTZ DOS Process Agent 489 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MOSHE SHAMMAH Chief Executive Officer 27 W 47TH ST., ROOM 305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-27 2000-05-01 Address WATKINS SCHREER STEIN & CO., 489 FITH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-04-11 1995-07-27 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822000025 2012-08-22 ANNULMENT OF DISSOLUTION 2012-08-22
DP-1630746 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
010413002672 2001-04-13 BIENNIAL STATEMENT 2001-04-01
000501002828 2000-05-01 BIENNIAL STATEMENT 1999-04-01
970416002149 1997-04-16 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7569.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State