Search icon

JADED JEWELS, INC.

Company Details

Name: JADED JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346124
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1048 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JADED JEWELS INC 401K PROFIT SHARING PLAN 2010 113518370 2011-04-13 JADED JEWELS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448310
Sponsor’s telephone number 2127440312
Plan sponsor’s address 1048 MADISON AVENUE, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 113518370
Plan administrator’s name JADED JEWELS INC
Plan administrator’s address 1048 MADISON AVENUE, NEW YORK, NY, 10021
Administrator’s telephone number 2127440312

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing GIUSEPPE D ARCANGELO
JADED JEWELS INC 401K PROFT SHARING PLAN 2009 113518370 2010-10-06 JADED JEWELS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448310
Sponsor’s telephone number 2127440312
Plan sponsor’s address 1048 MADISON AVENUE, SUITE 3N, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 113518370
Plan administrator’s name JADED JEWELS INC
Plan administrator’s address 1048 MADISON AVENUE, SUITE 3N, NEW YORK, NY, 10021
Administrator’s telephone number 2127440312

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing GIUSEPPE D ARCANGELO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1048 MADISON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GIUSEPPE D'ARCANGELO Chief Executive Officer 1048 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-06-17 2003-04-14 Address 1048 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1989-04-20 2001-05-22 Address 1048 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110426002642 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407003522 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070416002328 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050516002246 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030414002302 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010522002279 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990423002323 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970617002446 1997-06-17 BIENNIAL STATEMENT 1997-04-01
C001587-3 1989-04-20 CERTIFICATE OF INCORPORATION 1989-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033408603 2021-03-12 0202 PPS 1048 Madison Ave, New York, NY, 10075-0137
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29850
Loan Approval Amount (current) 29850
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, 10075-0137
Project Congressional District NY-12
Number of Employees 6
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 30005.2
Forgiveness Paid Date 2021-09-24
5457587301 2020-04-30 0202 PPP 1048 MADISON AVE, NEW YORK, NY, 10075
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29850
Loan Approval Amount (current) 29850
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, 10075-0001
Project Congressional District NY-12
Number of Employees 4
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 30105.96
Forgiveness Paid Date 2021-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State