Search icon

JOYERIA CARIBENA CORP.

Company Details

Name: JOYERIA CARIBENA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1997 (28 years ago)
Entity Number: 2136271
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 234 CANAL ST, NEW YORK, NY, United States, 10013
Principal Address: 201 SOUTH 4TH ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 212-941-7165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYERIA CARIBENA DOS Process Agent 234 CANAL ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YOCASTA L ESCALANTE Chief Executive Officer 234 CANAL ST, 2ND FLR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1336221-DCA Inactive Business 2009-10-16 2015-07-31

History

Start date End date Type Value
1999-05-06 2005-06-10 Address 179 CANAL ST., NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-05-06 2005-06-10 Address 179 CANAL ST., NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
1999-05-06 2005-06-10 Address 179 CANAL ST., NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)
1997-04-23 1999-05-06 Address 179 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050610002629 2005-06-10 BIENNIAL STATEMENT 2005-04-01
010424002838 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990506002446 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970423000441 1997-04-23 CERTIFICATE OF INCORPORATION 1997-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-28 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-29 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 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
2119396 SCALE-01 INVOICED 2015-07-02 20 SCALE TO 33 LBS
1651373 SCALE-01 INVOICED 2014-04-14 20 SCALE TO 33 LBS
1043637 RENEWAL INVOICED 2013-07-29 340 Secondhand Dealer General License Renewal Fee
213266 LL VIO INVOICED 2013-06-26 650 LL - License Violation
351434 CNV_SI INVOICED 2013-06-24 20 SI - Certificate of Inspection fee (scales)
1043638 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
325224 CNV_SI INVOICED 2011-07-21 20 SI - Certificate of Inspection fee (scales)
975402 LICENSE INVOICED 2009-10-16 340 Secondhand Dealer General License Fee
975403 FINGERPRINT INVOICED 2009-10-15 75 Fingerprint Fee
300900 CNV_SI INVOICED 2008-11-14 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
5122898109 2020-07-17 0202 PPP 234-238 CANAL ST 2/FL RM 212, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6425
Loan Approval Amount (current) 6425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6473.27
Forgiveness Paid Date 2021-04-23
9152458606 2021-03-25 0202 PPS 234-238 CANAL ST 2/FL RM 212, NEW YORK, NY, 10013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6425
Loan Approval Amount (current) 6425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6462.25
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State