Search icon

JOA JEWEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOA JEWEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815195
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 159 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YUICON JOA Chief Executive Officer 159 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-05-15 2006-04-20 Address 155B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-05-15 2006-04-20 Address 155B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-04-26 2006-04-20 Address 155B CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002329 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120711002063 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100420002713 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002941 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060420002454 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2688942 SCALE-01 INVOICED 2017-11-03 20 SCALE TO 33 LBS
1670341 CL VIO INVOICED 2014-05-01 175 CL - Consumer Law Violation
349116 CNV_SI INVOICED 2013-04-30 20 SI - Certificate of Inspection fee (scales)
330089 CNV_SI INVOICED 2011-10-21 20 SI - Certificate of Inspection fee (scales)
300543 CNV_SI INVOICED 2008-10-20 20 SI - Certificate of Inspection fee (scales)
294056 CNV_SI INVOICED 2007-10-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12108.32
Total Face Value Of Loan:
12108.32

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12108.32
Current Approval Amount:
12108.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12256.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State