Search icon

SCARLETT JEWELRY CORP.

Company Details

Name: SCARLETT JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392268
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY #810, NEW YORK, NY, United States, 10001
Principal Address: 1239 BROADWAY #810, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARLETT JEWELRY CORP. DOS Process Agent 1239 BROADWAY #810, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JANET PARK Chief Executive Officer 1239 BROADWAY #810, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-02 2020-07-09 Address 1239 BROADWAY #810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-04 2018-07-02 Address 842 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-04 2018-07-02 Address 842 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-07-25 2018-07-02 Address 842 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061135 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007766 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008342 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140811006581 2014-08-11 BIENNIAL STATEMENT 2014-07-01
121102002407 2012-11-02 BIENNIAL STATEMENT 2012-07-01
100729002814 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080904002667 2008-09-04 BIENNIAL STATEMENT 2008-07-01
060725000294 2006-07-25 CERTIFICATE OF INCORPORATION 2006-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285547405 2020-05-18 0202 PPP 1239 Broadway #810, New York, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5056.53
Forgiveness Paid Date 2021-07-08
5829928305 2021-01-25 0202 PPS 1239 Broadway Ste 810, New York, NY, 10001-4357
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-4357
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5039.58
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State