Search icon

JEWELRY STUDIO INC.

Company Details

Name: JEWELRY STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335603
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1361 GASTON ST, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT PEPKIN DOS Process Agent 1361 GASTON ST, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ROBERT PEPKIN Chief Executive Officer 1361 GASTON ST, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2005-02-02 2007-01-16 Address 1361 GASTON ST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2005-02-02 2007-01-16 Address 1351 GASTON ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2004-08-25 2005-02-02 Address 1361 GASTON STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2003-01-16 2005-02-02 Address 5 SOMA LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-02-05 2003-01-16 Address 5 SOMA LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-02-05 2005-02-02 Address MARLA MENCHER, 5 SOMA LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-02-05 2004-08-25 Address 5 SOMA LN, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1999-01-15 2001-02-05 Address FIVE SOMA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006265 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130201002361 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110126002458 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090106002478 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070116003006 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050202002680 2005-02-02 BIENNIAL STATEMENT 2005-01-01
040825000207 2004-08-25 CERTIFICATE OF CHANGE 2004-08-25
030116002651 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010205002334 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990115000329 1999-01-15 CERTIFICATE OF INCORPORATION 1999-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722608308 2021-01-27 0235 PPS 1107 Old Country Rd, Plainview, NY, 11803-5019
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) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5019
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23468.92
Forgiveness Paid Date 2021-10-25
7124917207 2020-04-28 0235 PPP 1107 Old Country Road, Plainview, NY, 11803
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23470.22
Forgiveness Paid Date 2021-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State