Search icon

DEENA JEWELERS LLC

Company Details

Name: DEENA JEWELERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2938995
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 578 5TH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
130816002330 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110815002308 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090803002883 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070822002319 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050719002151 2005-07-19 BIENNIAL STATEMENT 2005-08-01
030805000441 2003-08-05 ARTICLES OF ORGANIZATION 2003-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648229 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3338144 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3035221 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2627540 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2362909 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2101703 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1335085 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
159252 LL VIO INVOICED 2011-11-23 75 LL - License Violation
329270 CNV_SI INVOICED 2011-11-22 20 SI - Certificate of Inspection fee (scales)
1335094 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921897704 2020-05-01 0202 PPP 578 5TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29990
Loan Approval Amount (current) 29990
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30325.54
Forgiveness Paid Date 2021-06-17
3212548506 2021-02-23 0202 PPS 578 5th Ave, New York, NY, 10036-4808
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25235
Loan Approval Amount (current) 25235
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 New York, NEW YORK, NY, 10036-4808
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25384.76
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State