Search icon

JEWEL OF THE SEA INC.

Company Details

Name: JEWEL OF THE SEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2388947
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8049 JERICHO TPKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI NOVELLO Chief Executive Officer 8049 JERICHO TPKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8049 JERICHO TPKE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-06-01 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 8049 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-07-08 2023-06-01 Address 8049 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-07-08 2023-06-01 Address 8049 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2005-09-30 2011-07-08 Address 115 WESTMORELAND RD, HICKSVIILE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-09-30 2011-07-08 Address 15 WESTMORELAND RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-09-30 2011-07-08 Address 115 WESTMORELAND RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-06-16 2005-09-30 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-06-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601003432 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060568 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190607060120 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170609006059 2017-06-09 BIENNIAL STATEMENT 2017-06-01
151211006057 2015-12-11 BIENNIAL STATEMENT 2015-06-01
130607006060 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110708002081 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090624002635 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070712002328 2007-07-12 BIENNIAL STATEMENT 2007-06-01
050930002710 2005-09-30 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-14 JEWEL OF THE SEA 8049 JERICHO TPKE, WOODBURY, Nassau, NY, 11797 A Food Inspection Department of Agriculture and Markets No data
2022-02-03 JEWEL OF THE SEA 8049 JERICHO TPKE, WOODBURY, Nassau, NY, 11797 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057977406 2020-05-05 0235 PPP 8049 Jericho Turnpilke, WOODBURY, NY, 11797
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126375
Loan Approval Amount (current) 126375
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127503.39
Forgiveness Paid Date 2021-03-31
3882238702 2021-03-31 0235 PPS 8049 Jericho Tpke, Woodbury, NY, 11797-1212
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126375
Loan Approval Amount (current) 126375
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 Woodbury, NASSAU, NY, 11797-1212
Project Congressional District NY-03
Number of Employees 17
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126994.24
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1865670 Intrastate Non-Hazmat 2020-05-28 12000 2019 1 2 Private(Property)
Legal Name JEWEL OF THE SEA INC
DBA Name -
Physical Address 8049 JERICHO TURNPIKE, WOODBURY, NY, 11797, US
Mailing Address 8049 JERICHO TURNPIKE, WOODBURY, NY, 11797, US
Phone (516) 932-3474
Fax (516) 932-3097
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State