Search icon

NERCES JEWELERS INC.

Company Details

Name: NERCES JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996850
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH STREET, ROOM 1106, 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
NERCES JEWELERS INC. DOS Process Agent 36 WEST 47TH STREET, ROOM 1106, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NERCES WARTANIAN Chief Executive Officer 36 WEST 47TH STREET, ROOM 1106, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-04-24 2001-05-16 Address 36 WEST 47TH STREET, ROOM 1106, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-24 2001-05-16 Address 36 WEST 47TH STREET, ROOM 1106, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-04-24 2021-05-21 Address 36 WEST 47TH STREET, ROOM 1106, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-05-13 1995-04-24 Address 71 W 47TH ST, RM 608, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060056 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190502060070 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170511006217 2017-05-11 BIENNIAL STATEMENT 2017-05-01
170331006164 2017-03-31 BIENNIAL STATEMENT 2015-05-01
130603002237 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110602002286 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090424002493 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070524002732 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050715002515 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030530002517 2003-05-30 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377987702 2020-05-01 0202 PPP 36 W 47TH ST STE 1106, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7752
Loan Approval Amount (current) 7752
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 1
NAICS code 423940
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 7851.6
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State