Search icon

EAST CANAL JEWELRY INC.

Company Details

Name: EAST CANAL JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3044324
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 225 CANAL ST, NEW YORK, NY, United States, 10013
Address: 225 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIAO YING LIANG Chief Executive Officer 225 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-04-01 2022-01-27 Address 225 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-05-15 2008-04-01 Address 225 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-04-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-23 2022-01-27 Address 225 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127003375 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140612002416 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120515002497 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002868 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080401002437 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2455666 SCALE-01 INVOICED 2016-09-26 20 SCALE TO 33 LBS
1680660 SCALE-01 INVOICED 2014-05-14 20 SCALE TO 33 LBS
208378 OL VIO INVOICED 2013-04-26 250 OL - Other Violation
348971 CNV_SI INVOICED 2013-04-19 20 SI - Certificate of Inspection fee (scales)
329808 CNV_SI INVOICED 2011-10-19 20 SI - Certificate of Inspection fee (scales)
300220 CNV_SI INVOICED 2008-10-30 20 SI - Certificate of Inspection fee (scales)
293180 CNV_SI INVOICED 2007-07-27 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21965.00
Total Face Value Of Loan:
21965.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21965
Current Approval Amount:
21965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State