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
020716002602 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000718002785 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980717002329 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960717002138 1996-07-17 BIENNIAL STATEMENT 1996-07-01
950601002331 1995-06-01 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983437707 2020-05-01 0202 PPP 578 5TH AVE UNIT 27, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35127
Loan Approval Amount (current) 35127
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
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 35451.16
Forgiveness Paid Date 2021-04-06
7810318407 2021-02-12 0202 PPS 578 5th Ave Unit 27, New York, NY, 10036-4802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35190
Loan Approval Amount (current) 35190
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 New York, NEW YORK, NY, 10036-4802
Project Congressional District NY-12
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 35454.39
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State