Search icon

KERALA JEWELERS AND FASHION CENTER, INC.

Company Details

Name: KERALA JEWELERS AND FASHION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959450
ZIP code: 11004
County: Nassau
Place of Formation: New York
Address: 256-19 UNION TPKE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256-19 UNION TPKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
GEORGE VARUGHESE Chief Executive Officer 256-19 UNION TPKE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
1998-04-15 2002-09-18 Address 257-07 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
1998-04-15 2002-09-18 Address 257-07 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
1998-04-15 2002-09-18 Address 257-07 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
1995-09-25 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-25 1998-04-15 Address 120 VAN GUILDER, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060360 2019-09-09 BIENNIAL STATEMENT 2019-09-01
130911006812 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110919002816 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090928002379 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070928002035 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051122003111 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030918002524 2003-09-18 BIENNIAL STATEMENT 2003-09-01
020918002277 2002-09-18 BIENNIAL STATEMENT 2001-09-01
980415002735 1998-04-15 BIENNIAL STATEMENT 1997-09-01
950925000667 1995-09-25 CERTIFICATE OF INCORPORATION 1995-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-14 No data 25619 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 25619 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 25619 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued 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
108558 CL VIO INVOICED 2009-12-18 250 CL - Consumer Law Violation
263818 CNV_SI INVOICED 2003-08-19 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3586068509 2021-02-24 0202 PPS 25619 Union Tpke, Glen Oaks, NY, 11004-1251
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23210
Loan Approval Amount (current) 23210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1251
Project Congressional District NY-03
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23408.39
Forgiveness Paid Date 2022-01-06
2352917707 2020-05-01 0202 PPP 25619 UNION TPKE, GLEN OAKS, NY, 11004
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21520.15
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State