Search icon

KERALA JEWELERS AND FASHION CENTER, INC.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
23210.00
Total Face Value Of Loan:
23210.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23210
Current Approval Amount:
23210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23408.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21520.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State