Search icon

YVETTE JEWELERS, INC.

Company Details

Name: YVETTE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2134204
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2882B THIRD AVENUE, BRONX, NY, United States, 10455
Principal Address: 2882-B THIRD AVE., BRONX, NY, United States, 10455

Contact Details

Phone +1 718-401-8720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLY MOSSERI Chief Executive Officer 2882-B THIRD AVE., BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2882B THIRD AVENUE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
0973264-DCA Inactive Business 1997-10-08 1999-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1862369 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090403003341 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070426002727 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050607002003 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030508002232 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010508002153 2001-05-08 BIENNIAL STATEMENT 2001-04-01
990507002462 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970416000567 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-31 No data 2882B 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 2882B 3RD AVE, Bronx, BRONX, NY, 10455 Pass 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
2220605 LATE CREDITED 2015-11-20 100 Scale Late Fee
2202779 SCALE-01 INVOICED 2015-10-26 20 SCALE TO 33 LBS
162708 PL VIO INVOICED 2011-11-30 95 PL - Padlock Violation
162709 INTEREST INVOICED 2011-08-02 56.66999816894531 Interest Payment
162710 APPEAL INVOICED 2011-07-14 25 Appeal Filing Fee
144154 CL VIO INVOICED 2011-05-27 300 CL - Consumer Law Violation
285258 CNV_SI INVOICED 2006-08-30 20 SI - Certificate of Inspection fee (scales)
243600 CNV_SI INVOICED 2000-12-14 20 SI - Certificate of Inspection fee (scales)
370302 CNV_SI INVOICED 1999-12-01 20 SI - Certificate of Inspection fee (scales)
367670 CNV_SI INVOICED 1998-12-02 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3613178503 2021-02-24 0202 PPP 2882 3rd Ave # B, Bronx, NY, 10455-2601
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8153
Loan Approval Amount (current) 8153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2601
Project Congressional District NY-15
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8317.4
Forgiveness Paid Date 2023-03-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State