Search icon

JEWEL ABSTRACT, INC.

Company Details

Name: JEWEL ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2624045
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 521 Route 304, Bardonia, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2015 134166036 2016-06-29 JEWEL ABSTRACT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 521 ROUTE 304, BARDONIA, NY, 10954
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2015 134166036 2016-06-29 JEWEL ABSTRACT, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 521 ROUTE 304, BARDONIA, NY, 10954
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2014 134166036 2015-09-17 JEWEL ABSTRACT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 521 ROUTE 304, BARDONIA, NY, 10954
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2013 134166036 2015-02-17 JEWEL ABSTRACT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2012 134166036 2013-05-16 JEWEL ABSTRACT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing ANGELO LUCREZIA
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2011 134166036 2012-10-01 JEWEL ABSTRACT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 134166036
Plan administrator’s name JEWEL ABSTRACT, INC.
Plan administrator’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8456396944

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing ANGELO LUCREZIA
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2010 134166036 2011-09-06 JEWEL ABSTRACT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 134166036
Plan administrator’s name JEWEL ABSTRACT, INC.
Plan administrator’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8456396944

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing ANGELO LUCREZIA
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2009 134166036 2010-10-01 JEWEL ABSTRACT, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 134166036
Plan administrator’s name JEWEL ABSTRACT, INC.
Plan administrator’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8456396944

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ANGELO LUCREZIA
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2009 134166036 2010-10-01 JEWEL ABSTRACT, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 134166036
Plan administrator’s name JEWEL ABSTRACT, INC.
Plan administrator’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8456396944

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ANGELO LUCREZIA
JEWEL ABSTRACT, INC. 401(K) RETIREMENT PLAN 2009 134166036 2010-10-01 JEWEL ABSTRACT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 8456396944
Plan sponsor’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 134166036
Plan administrator’s name JEWEL ABSTRACT, INC.
Plan administrator’s address 151 SOUTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8456396944

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ANGELO LUCREZIA

Chief Executive Officer

Name Role Address
KAREN D. LUCREZIA Chief Executive Officer 521 ROUTE 304, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
JEWEL ABSTRACT, INC. DOS Process Agent 521 Route 304, Bardonia, NY, United States, 10954

History

Start date End date Type Value
2011-04-29 2013-05-07 Address 151 SOUTH MAIN ST / SUITE 301, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-04-29 2013-05-07 Address 151 SOUTH MAIN ST / SUITE 301, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2005-06-15 2011-04-29 Address 151 SOUTH MAIN ST, STE 301, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2005-06-15 2011-04-29 Address 151 SOUTH MAIN ST, STE 301, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-06-15 2011-04-29 Address 151 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-04-09 2005-06-15 Address 60 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2003-04-09 2005-06-15 Address 60 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-06-15 Address 60 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109001336 2023-01-09 BIENNIAL STATEMENT 2021-04-01
130507002337 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110429002294 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090410002364 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070411002758 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050615002162 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030409002594 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010403000848 2001-04-03 CERTIFICATE OF INCORPORATION 2001-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116428505 2021-02-23 0202 PPS 521 Route 304, Bardonia, NY, 10954-1620
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45647.5
Loan Approval Amount (current) 45647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-1620
Project Congressional District NY-17
Number of Employees 4
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46082.42
Forgiveness Paid Date 2022-02-10
7092077100 2020-04-14 0202 PPP 521 Route 304, Bardonia, NY, 10954
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40507.75
Loan Approval Amount (current) 40507.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40955.59
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State