Search icon

JEWEL PAINTING CO., INC.

Company Details

Name: JEWEL PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2001 (24 years ago)
Date of dissolution: 30 May 2023
Entity Number: 2662367
ZIP code: 11223
County: Nassau
Place of Formation: New York
Address: 1826 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEWEL PAINTING CO., INC. DOS Process Agent 1826 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPHINE NANI Chief Executive Officer 1826 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-06-07 2023-05-30 Address 1826 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-06-07 2023-05-30 Address 1826 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-08-30 2009-07-24 Address 159 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-08-30 2017-06-07 Address 159 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-08-30 2017-06-07 Address 1826 W FIFTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-07-10 2007-08-30 Address 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2003-07-10 2007-08-30 Address 1826 WEST 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-07-19 2007-08-30 Address 159 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-07-19 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230530004100 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
170607006482 2017-06-07 BIENNIAL STATEMENT 2015-07-01
130717002148 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110802002867 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090724002206 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070830002947 2007-08-30 BIENNIAL STATEMENT 2007-07-01
070516000718 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16
030710002335 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010719000707 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243208902 2021-05-07 0202 PPP 1826 W 5th St C/O J Nani, Brooklyn, NY, 11223-2638
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125452
Loan Approval Amount (current) 125452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2638
Project Congressional District NY-11
Number of Employees 15
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126459.45
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603811 Employee Retirement Income Security Act (ERISA) 2016-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 452000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-05-23
Termination Date 2018-06-22
Date Issue Joined 2016-07-08
Pretrial Conference Date 2016-08-24
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name JEWEL PAINTING CO., INC.
Role Defendant
1405124 Employee Retirement Income Security Act (ERISA) 2014-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-09
Termination Date 2015-01-13
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name JEWEL PAINTING CO., INC.
Role Defendant
1305268 Employee Retirement Income Security Act (ERISA) 2013-07-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-07-29
Termination Date 2013-10-17
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name JEWEL PAINTING CO., INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State