Search icon

JEWELS BY VIGGI LTD.

Company Details

Name: JEWELS BY VIGGI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1989 (36 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1358412
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY ARBUSMAN Chief Executive Officer 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-06-17 2024-05-23 Address 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-06-17 2005-08-03 Address 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-06-17 2024-05-23 Address 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-01-20 1999-06-17 Address 26 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-01-20 1999-06-17 Address 26 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1989-06-05 1999-06-17 Address 26 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-06-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523001510 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
190620060249 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170613006146 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150605006214 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130613006436 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110622002279 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090622002828 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070618002733 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050803002012 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030519002515 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940247805 2020-05-30 0235 PPP 65 Middle Neck Road, Great Neck, NY, 11021-2365
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9862
Loan Approval Amount (current) 9862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2365
Project Congressional District NY-03
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9986.1
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State