Search icon

LORILIL JEWELERS, INC.

Company Details

Name: LORILIL JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1961 (64 years ago)
Entity Number: 139685
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-34 71 AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTRANIK BOUDAKIAN Chief Executive Officer 107-34 71 AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
LORILIL JEWELERS, INC. DOS Process Agent 107-34 71 AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 107-34 71 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-03-18 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-28 2023-07-11 Address 107-34 71 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-03-28 2023-07-11 Address 107-34 71 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1961-07-19 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-07-19 1995-03-28 Address 71-46 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000528 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220317002354 2022-03-17 BIENNIAL STATEMENT 2021-07-01
090707002070 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002095 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051024002954 2005-10-24 BIENNIAL STATEMENT 2005-07-01
030813002363 2003-08-13 BIENNIAL STATEMENT 2003-07-01
010727002106 2001-07-27 BIENNIAL STATEMENT 2001-07-01
C299506-2 2001-03-01 ASSUMED NAME CORP INITIAL FILING 2001-03-01
990715002129 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970718002016 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-13 No data 10734 71ST AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 10734 CONTINENTAL AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 10734 71ST AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1149017708 2020-05-01 0202 PPP 107 34 CONTINENTAL AVE, FOREST HILLS, NY, 11375
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36112
Loan Approval Amount (current) 36112
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
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 Male Owned
Veteran Unanswered
Forgiveness Amount 36605.49
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State