Search icon

BCC JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCC JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2052957
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 37B ELIZABETH 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
BCC JEWELRY, INC. DOS Process Agent 37B ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CATHY CHAN Chief Executive Officer 37B ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-07-02 2020-07-01 Address 37B ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-20 2018-07-02 Address 167 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-24 2000-07-20 Address 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-24 2018-07-02 Address 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-08-24 2018-07-02 Address 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060627 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006881 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006536 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006345 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730002143 2012-07-30 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678671 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
2455669 SCALE-01 INVOICED 2016-09-26 20 SCALE TO 33 LBS
1666538 SCALE-01 INVOICED 2014-04-29 20 SCALE TO 33 LBS
348975 CNV_SI INVOICED 2013-04-30 20 SI - Certificate of Inspection fee (scales)
331132 CNV_SI INVOICED 2011-09-20 20 SI - Certificate of Inspection fee (scales)
300218 CNV_SI INVOICED 2008-10-22 20 SI - Certificate of Inspection fee (scales)
294053 CNV_SI INVOICED 2007-10-04 20 SI - Certificate of Inspection fee (scales)
260558 CNV_SI INVOICED 2003-05-09 20 SI - Certificate of Inspection fee (scales)
256156 CNV_SI INVOICED 2002-03-28 20 SI - Certificate of Inspection fee (scales)
249627 CNV_SI INVOICED 2001-02-21 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State