Search icon

J. IVERSEN JEWELS, INC.

Company Details

Name: J. IVERSEN JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488494
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 3013, 214 SPRING'S FIREPLACE ROAD #2, EAST HAMPTON, NY, United States, 11937
Principal Address: 214 SPRING'S FIREPLACE RD #2, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3013, 214 SPRING'S FIREPLACE ROAD #2, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN IVERSEN Chief Executive Officer PO BOX 3013, 214 SPRING'S FIREPLACE RD #2, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2002-03-18 2014-03-21 Address PO BOX 3013, 214 SPRING'S FIREPLACE RD #2, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140321006118 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120620002642 2012-06-20 BIENNIAL STATEMENT 2012-03-01
100507002797 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080310002938 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060321003458 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040323002809 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002132 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000321000509 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488857302 2020-04-30 0235 PPP 216 SPRINGS FIREPLACE RD UNIT 3, EAST HAMPTON, NY, 11937
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
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 EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23713.03
Forgiveness Paid Date 2021-03-31
9386928804 2021-04-23 0235 PPS 216 Springs Fireplace Rd Unit 3, East Hampton, NY, 11937-2017
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
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 East Hampton, SUFFOLK, NY, 11937-2017
Project Congressional District NY-01
Number of Employees 1
NAICS code 339910
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 21875.52
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State