Search icon

PHILMAR JEWELERS, INC.

Company Details

Name: PHILMAR JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1984 (41 years ago)
Entity Number: 932706
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-1410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARVIN COOPER Chief Executive Officer 20 11TH AVE, MONROE TOWNSHIP, NJ, United States, 08831

Licenses

Number Status Type Date End date
0859765-DCA Inactive Business 2006-05-08 2023-07-31

History

Start date End date Type Value
2006-07-18 2012-07-10 Address 13 MC FADDEN DRIVE, SPOTSWOOD, NJ, 08884, USA (Type of address: Chief Executive Officer)
1995-06-01 2006-07-18 Address 13 MC FADDEN DR, SPOTSWOOD, NJ, 08884, USA (Type of address: Chief Executive Officer)
1995-06-01 2006-07-18 Address 578 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-06-01 2006-07-18 Address 578 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1984-07-25 1995-06-01 Address P.O. BOX 1381, ROCKEFELLER CENTER STA, NEW YORK, NY, 10185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006220 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100727002771 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080821002518 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060718002467 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040823002285 2004-08-23 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435803 PROCESSING INVOICED 2022-04-06 170 License Processing Fee
3435800 DCA-SUS CREDITED 2022-04-06 170 Suspense Account
3348378 RENEWAL CREDITED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3332136 LL VIO INVOICED 2021-05-20 500 LL - License Violation
3045786 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2644469 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2393023 LL VIO CREDITED 2016-08-02 250 LL - License Violation
2137572 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1356750 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
1356751 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-13 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-05-13 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2016-07-25 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
35190.00
Total Face Value Of Loan:
35190.00
Date:
2020-05-02
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:
35127.00
Total Face Value Of Loan:
35127.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35127
Current Approval Amount:
35127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35451.16
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35190
Current Approval Amount:
35190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35454.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State