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
Name | Role | Address |
---|---|---|
LUIGI NOVELLO | Chief Executive Officer | 8049 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8049 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3882238702 | 2021-03-31 | 0235 | PPS | 8049 Jericho Tpke, Woodbury, NY, 11797-1212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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