Search icon

CANAL JEWELRY OF BROOKLYN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANAL JEWELRY OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051982
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5506 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-4738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANUS T. RYU DOS Process Agent 5506 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JANUS T. RYU Chief Executive Officer 200 WINSTON DR, 1015, CLIFFSIDE PARK, NJ, United States, 07010

Licenses

Number Status Type Date End date
0948199-DCA Active Business 2003-06-13 2025-07-31

History

Start date End date Type Value
2010-08-24 2014-07-09 Address 5506 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-08-24 2014-07-09 Address 260 MORNINGSIDE AVENUE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-08-24 Address 5506 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-06-16 2010-08-24 Address 260 MORNINGSIDE AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2000-07-18 2010-08-24 Address 5506 FIFTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160705008175 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006226 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121109002049 2012-11-09 BIENNIAL STATEMENT 2012-07-01
100824002611 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080728002887 2008-07-28 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644024 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3336359 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3033716 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2701733 LL VIO INVOICED 2017-11-29 250 LL - License Violation
2699142 SCALE-01 INVOICED 2017-11-24 20 SCALE TO 33 LBS
2630960 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2090232 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1690965 SCALE-01 INVOICED 2014-05-27 20 SCALE TO 33 LBS
1406056 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1406057 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-17 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,760.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $4,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State