Search icon

MY FAVORITE JEWELER, INC.

Company Details

Name: MY FAVORITE JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018406
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2014 E. 22ND ST., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2014 E. 22ND ST., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALLAN LEFKOWITZ Chief Executive Officer 2014 E. 22ND ST., BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1995-06-13 1997-08-28 Address 2422 BRIGHAM ST, BROOKLYN, NY, 11235, 1004, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-08-28 Address 2422 BRIGHAM ST., BROOKLYN, NY, 11235, 1004, USA (Type of address: Principal Executive Office)
1995-06-13 1997-08-28 Address 2422 BRIGHAM ST, BROOKLYN, NY, 11235, 1004, USA (Type of address: Service of Process)
1985-08-14 1995-06-13 Address 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190822060132 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170825006063 2017-08-25 BIENNIAL STATEMENT 2017-08-01
130813006255 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110831002632 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090805002384 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002684 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051027002058 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030821002592 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010810002154 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990914002547 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843567709 2020-05-01 0202 PPP 2014 E 22ND ST, BROOKLYN, NY, 11229
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17150
Loan Approval Amount (current) 17150
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
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 17354.02
Forgiveness Paid Date 2021-07-13
7809498505 2021-03-06 0202 PPS 2014 E 22nd St, Brooklyn, NY, 11229-3616
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10967
Loan Approval Amount (current) 10967
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3616
Project Congressional District NY-09
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 11058.95
Forgiveness Paid Date 2022-01-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State