Search icon

J & F JEWELERS, INC.

Company Details

Name: J & F JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1993 (32 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 1703377
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2015 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-449-3636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA BENZAHEN Chief Executive Officer 2015 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2015 86TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1262954-DCA Active Business 2007-07-31 2023-07-31
0901099-DCA Inactive Business 2003-06-23 2007-07-31

History

Start date End date Type Value
2005-10-07 2024-03-28 Address 2015 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-05-13 2005-10-07 Address 696 WILLOWBROOK RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-05-13 2005-10-07 Address 2015 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-05-13 2024-03-28 Address 2015 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-02-17 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-17 1997-05-13 Address 3487 DANIEL COURT, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003227 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
051007002567 2005-10-07 BIENNIAL STATEMENT 2005-02-01
010221002470 2001-02-21 BIENNIAL STATEMENT 2001-02-01
970513002495 1997-05-13 BIENNIAL STATEMENT 1997-02-01
930217000344 1993-02-17 CERTIFICATE OF INCORPORATION 1993-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-15 No data 2015 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-10 No data 2015 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 2015 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 2015 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 2015 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338366 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3308965 SCALE-01 INVOICED 2021-03-15 20 SCALE TO 33 LBS
3046025 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2642735 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2116310 RENEWAL INVOICED 2015-06-29 340 Secondhand Dealer General License Renewal Fee
1921996 SCALE-01 INVOICED 2014-12-23 20 SCALE TO 33 LBS
927317 CNV_TFEE INVOICED 2013-05-10 8.470000267028809 WT and WH - Transaction Fee
927318 RENEWAL INVOICED 2013-05-10 340 Secondhand Dealer General License Renewal Fee
158416 LL VIO INVOICED 2011-12-16 100 LL - License Violation
326122 CNV_SI INVOICED 2011-06-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305247403 2020-05-12 0202 PPP 2015 86th Street, Brooklyn, NY, 11214
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) 11757
Loan Approval Amount (current) 11757
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 Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11922.9
Forgiveness Paid Date 2021-10-06
4067028609 2021-03-17 0202 PPS 2015 86th St, Brooklyn, NY, 11214-3224
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11732
Loan Approval Amount (current) 11732
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3224
Project Congressional District NY-11
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11797.5
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State