Search icon

J.S.A. JEWELRY, INC.

Company Details

Name: J.S.A. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010424
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 38 WEST 48TH STREET, #801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.S.A. JEWELRY, INC. DOS Process Agent 38 WEST 48TH STREET, #801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NORAYR MAYISOGLU Chief Executive Officer 38 WEST 48TH STREET, #801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 38 WEST 48TH STREET, #801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-12-05 Address 38 WEST 48TH STREET, #801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-12-05 Address 38 WEST 48TH STREET, #801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-05 2017-07-19 Address 2 WEST 46TH ST, STE 505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-03-05 2017-07-19 Address 2 WEST 46TH ST, STE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-05 2017-07-19 Address 2 WEST 46TH ST, STE 505, NEW NYORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-05 Address 10 W 46TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-10 2012-03-05 Address 10 W 46TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-05 Address 10 W 46TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-02-09 2006-03-10 Address 17 EAST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003460 2023-12-05 BIENNIAL STATEMENT 2022-02-01
191114060276 2019-11-14 BIENNIAL STATEMENT 2018-02-01
170719006145 2017-07-19 BIENNIAL STATEMENT 2016-02-01
140411002460 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120305002510 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100303002070 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080319002520 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060310002908 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040209000372 2004-02-09 CERTIFICATE OF INCORPORATION 2004-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937138003 2020-06-24 0202 PPP 38 west 48th st suite# 801, new york, NY, 10036
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84315
Loan Approval Amount (current) 84315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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 17
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 85120.68
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State