Search icon

LIEBROSS JEWELRY, INC.

Company Details

Name: LIEBROSS JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1692042
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, STE 209A, NY, NY, United States, 10013
Principal Address: 70 BOWERY, STE 209A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIEBROSS JEWELRY, INC. DOS Process Agent 70 BOWERY, STE 209A, NY, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEF LIEBROSS Chief Executive Officer 12 MIDDLESEX BLVD, MONROE TOWNSHIP, NJ, United States, 08831

History

Start date End date Type Value
2009-02-11 2020-05-07 Address 70 BOWERY, STE 209A, NEW YORK, NY, 10013, 4614, USA (Type of address: Service of Process)
2009-02-11 2011-01-27 Address 139 CONCORDIA CIRCLE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2005-06-01 2009-02-11 Address 80 BOWERY, NEW YORK, NY, 10013, 4614, USA (Type of address: Service of Process)
2005-06-01 2009-02-11 Address 80 BOWERY, NEW YORK, NY, 10013, 4614, USA (Type of address: Principal Executive Office)
1994-06-09 2009-02-11 Address 139 CONCORDIA CIRCLE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
1994-06-09 2005-06-01 Address 155 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-06-09 2005-06-01 Address 155 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-06 1994-06-09 Address BRESLOW AND PECK, 570 SEVENTH AVENUE SUITE 1904, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060787 2020-05-07 BIENNIAL STATEMENT 2019-01-01
150129006257 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130220002210 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110127003363 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090211002737 2009-02-11 BIENNIAL STATEMENT 2009-01-01
061228002007 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050601002190 2005-06-01 BIENNIAL STATEMENT 2005-01-01
030130002035 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010111002449 2001-01-11 BIENNIAL STATEMENT 2001-01-01
951106002595 1995-11-06 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193277406 2020-05-11 0202 PPP 70 Bowery- Ste 209A, New York City, NY, 10013
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20336
Loan Approval Amount (current) 20336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20619.57
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State