Search icon

ELEGANT JEWELERS MFG. CO. INC.

Company Details

Name: ELEGANT JEWELERS MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (40 years ago)
Entity Number: 953929
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 WEST 47TH STREET, 4TH FLR, 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
THE CORPORATION DOS Process Agent 31 WEST 47TH STREET, 4TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANDY PETROPOULOS Chief Executive Officer 31 WEST 47TH STREET, 4TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-11-22 2012-11-29 Address 31 WEST 47TH STREET / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-22 2012-11-29 Address 31 WEST 47TH STREET / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-22 2012-11-29 Address 31 WEST 47TH STREET / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-12-01 2010-11-22 Address 31 WEST 47TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-01 2010-11-22 Address 31 WEST 47TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-12-01 2010-11-22 Address 31 WEST 47TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-12-01 Address 31 WEST 47TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, 2808, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-12-01 Address 31 WEST 47TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, 2808, USA (Type of address: Principal Executive Office)
1995-04-24 2000-12-01 Address 31 WEST 47TH STREET, 14TH FLOOR, NEW YORK, NY, 10036, 2808, USA (Type of address: Service of Process)
1984-11-01 1995-04-24 Address 22 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129002463 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101122002883 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081030002682 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061024002784 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050107003039 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021021002736 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001201002690 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981102002009 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961227002419 1996-12-27 BIENNIAL STATEMENT 1996-11-01
950424002310 1995-04-24 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075427706 2020-05-01 0202 PPP 31 WEST 47TH STREET 301, NEW YORK, NY, 10036
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 9
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94178.41
Forgiveness Paid Date 2021-07-02
7600348309 2021-01-28 0202 PPS 31 W 47th St Ste 301, New York, NY, 10036-2888
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-2888
Project Congressional District NY-12
Number of Employees 9
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94268.92
Forgiveness Paid Date 2022-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State