Search icon

BE JEWELED INC.

Company Details

Name: BE JEWELED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1996 (28 years ago)
Entity Number: 2084511
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 8 Harvest COURT, Monsey, NY, United States, 10952
Principal Address: 59 ROUTE 59 #133, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BE JEWELED INC. DOS Process Agent 8 Harvest COURT, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
FAIGY NUSSENZWEIG Chief Executive Officer 59 ROUTE 59 #133, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, 2945, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, 2945, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-06 Address 8 Harvest COURT, Monsey, NY, 10952, USA (Type of address: Service of Process)
2023-02-16 2024-11-06 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, 2945, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-06 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-07-02 2023-02-16 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, 2945, USA (Type of address: Chief Executive Officer)
2018-07-02 2023-02-16 Address 59 ROUTE 59 #133, MONSEY, NY, 10952, 2945, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003912 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230216003598 2023-02-16 BIENNIAL STATEMENT 2022-11-01
180702007427 2018-07-02 BIENNIAL STATEMENT 2016-11-01
121108002135 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103002293 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081029002531 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061025002244 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041207002299 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021101002641 2002-11-01 BIENNIAL STATEMENT 2002-11-01
010119002652 2001-01-19 BIENNIAL STATEMENT 2000-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3023066001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BE JEWELED
Recipient Name Raw BE JEWELED
Recipient DUNS 801507281
Recipient Address 131 SMITH STREET, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299927207 2020-04-27 0202 PPP 59 Rt. 59 #133, MONSEY, NY, 10952
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24728.89
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State