Search icon

JEWELRY 10, INC.

Company Details

Name: JEWELRY 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1986 (39 years ago)
Entity Number: 1108968
ZIP code: 11560
County: Queens
Place of Formation: New York
Address: PO BOX 709, LOCUST VALLEY, NY, United States, 11560
Principal Address: 8 WILDWOOD COURT, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 709, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
HUI-FANG CHUANG Chief Executive Officer PO BOX 709, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2003-11-13 2006-09-19 Address 1504 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-09-18 2006-09-19 Address 1504 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1998-09-08 2006-09-19 Address 1504 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1998-09-08 2000-09-18 Address 150 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1998-09-08 2003-11-13 Address 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006782 2014-10-20 BIENNIAL STATEMENT 2014-09-01
121024002127 2012-10-24 BIENNIAL STATEMENT 2012-09-01
101022002540 2010-10-22 BIENNIAL STATEMENT 2010-09-01
060919002365 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041026002198 2004-10-26 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
3025.00
Total Face Value Of Loan:
3025.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3025
Current Approval Amount:
3025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3063.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State