Search icon

JEWELRY STOP INC.

Company Details

Name: JEWELRY STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (32 years ago)
Entity Number: 1682069
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 643 1/2 E. PARK AVE., LONG BEACH, NY, United States, 11561
Principal Address: 643 E PARK AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEWELRY STOP INC. DOS Process Agent 643 1/2 E. PARK AVE., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
STEVE LEIBSTEIN Chief Executive Officer 643 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1996-11-19 2020-02-05 Address 643 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1994-06-29 1996-11-19 Address 701 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1992-11-20 1996-11-19 Address 701 E. WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060341 2020-02-05 BIENNIAL STATEMENT 2018-11-01
170829006218 2017-08-29 BIENNIAL STATEMENT 2016-11-01
141125006189 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121207002293 2012-12-07 BIENNIAL STATEMENT 2012-11-01
081027002696 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002402 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041228002284 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021023002068 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001107002158 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981105002488 1998-11-05 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633618300 2021-01-21 0235 PPS 643 E Park Ave, Long Beach, NY, 11561-2512
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28617
Loan Approval Amount (current) 28617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2512
Project Congressional District NY-04
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28862.4
Forgiveness Paid Date 2021-12-02
2938807303 2020-04-29 0235 PPP 643 E PARK AVE, LONG BEACH, NY, 11561-2512
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28617
Loan Approval Amount (current) 28617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-2512
Project Congressional District NY-04
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28945.51
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State