Search icon

JEWEL ABSTRACT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134166036
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45647.5
Current Approval Amount:
45647.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46082.42
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40507.75
Current Approval Amount:
40507.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40955.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State