Search icon

JOAN HORNIG JEWELRY, LLC

Company Details

Name: JOAN HORNIG JEWELRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145765
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1220 PARK AVENUE / APT 16-D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JOAN HORNIG JEWELRY, LLC DOS Process Agent 1220 PARK AVENUE / APT 16-D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-03-16 2024-01-02 Address 1220 PARK AVENUE / APT 16-D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-05-01 2023-03-16 Address 1220 PARK AVENUE / APT 16-D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-04-25 2007-05-01 Address 1220 PARK AVE, APT 16-D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-05-21 2003-04-25 Address ATP. 16-D, 1220 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003763 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230316002570 2023-03-16 BIENNIAL STATEMENT 2021-05-01
130515002010 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120817000407 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
110513002075 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090420002798 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070501002647 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050518002409 2005-05-18 BIENNIAL STATEMENT 2005-05-01
030425002328 2003-04-25 BIENNIAL STATEMENT 2003-05-01
990506002006 1999-05-06 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779208308 2021-01-23 0202 PPS 1220 Park Ave Apt 16D, New York, NY, 10128-1733
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16225
Loan Approval Amount (current) 16225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10128-1733
Project Congressional District NY-12
Number of Employees 1
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16368.14
Forgiveness Paid Date 2021-12-14
8853707001 2020-04-09 0202 PPP 1220 PARK AVE Apt 16D, NEW YORK, NY, 10128-1733
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15584
Loan Approval Amount (current) 15584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10128-1733
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15733.01
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State