Search icon

PAVILLION JEWELERS, LTD.

Company Details

Name: PAVILLION JEWELERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1983 (42 years ago)
Entity Number: 857956
ZIP code: 10008
County: Kings
Place of Formation: New York
Address: 1701 KINGS HWY, BROOKLYN, NY, United States, 10008
Principal Address: 1817 EAST 23RD STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-375-9503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 KINGS HWY, BROOKLYN, NY, United States, 10008

Chief Executive Officer

Name Role Address
SAEED AZAFAR Chief Executive Officer 1817 EAST 23RD STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0813344-DCA Active Business 2011-10-04 2025-07-31

History

Start date End date Type Value
1995-05-04 1999-09-01 Address 1817 EAST 23RD STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-05-04 1999-09-01 Address 1817 EAST 23RD STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1983-07-27 1997-07-25 Address 1701 KINGS HIGHWY, BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002063 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110907002065 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090713002066 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070719002716 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050916002394 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667195 RENEWAL INVOICED 2023-07-06 340 Secondhand Dealer General License Renewal Fee
3348856 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3057464 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
2642560 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2166710 SCALE-01 INVOICED 2015-09-09 20 SCALE TO 33 LBS
2118740 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1327988 RENEWAL INVOICED 2013-07-10 340 Secondhand Dealer General License Renewal Fee
181704 LL VIO INVOICED 2012-12-17 850 LL - License Violation
181705 APPEAL INVOICED 2012-10-17 25 Appeal Filing Fee
1032165 LICENSE INVOICED 2011-10-07 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
38541.00
Total Face Value Of Loan:
38541.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149200.00
Total Face Value Of Loan:
149200.00
Date:
2020-05-04
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:
38540.00
Total Face Value Of Loan:
38540.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38540
Current Approval Amount:
38540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39014.26
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38541
Current Approval Amount:
38541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38844.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State