Search icon

DIVINE JEWELS INC.

Company Details

Name: DIVINE JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (31 years ago)
Entity Number: 1778502
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, United States, 11375
Principal Address: WHITE CLOUD CO, 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DINESH JAIN Chief Executive Officer 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, 11375, 3690, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-31 2023-12-01 Address 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, 11375, 3690, USA (Type of address: Chief Executive Officer)
1999-12-31 2023-12-01 Address 104-20 QUEENS BLVD, APT 19-Y, FOREST HILLS, NY, 11375, 3690, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035741 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230125000038 2023-01-25 BIENNIAL STATEMENT 2021-12-01
031203002971 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020116002657 2002-01-16 BIENNIAL STATEMENT 2001-12-01
991231002183 1999-12-31 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41900.00
Total Face Value Of Loan:
41900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42441.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State