Search icon

BROOKLYN JEWELRY CENTER, INC.

Company Details

Name: BROOKLYN JEWELRY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501273
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-1455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVGENY LUDYANSKI Chief Executive Officer 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EVGENY LUDYANSKI DOS Process Agent 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1275798-DCA Active Business 2008-01-15 2025-07-31

History

Start date End date Type Value
2013-04-05 2021-04-02 Address 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-04-14 2013-04-05 Address 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-04-14 2013-04-05 Address 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-04-14 2013-04-05 Address 257 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-04-10 2009-04-14 Address 257 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060110 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190424060284 2019-04-24 BIENNIAL STATEMENT 2019-04-01
150401007184 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006677 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110425002294 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-27 2017-01-23 Defective Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643110 RENEWAL INVOICED 2023-05-08 340 Secondhand Dealer General License Renewal Fee
3335743 RENEWAL INVOICED 2021-06-05 340 Secondhand Dealer General License Renewal Fee
3033277 RENEWAL INVOICED 2019-05-08 340 Secondhand Dealer General License Renewal Fee
2780522 SCALE-01 INVOICED 2018-04-24 20 SCALE TO 33 LBS
2663485 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2614446 RENEWAL INVOICED 2017-05-19 340 Secondhand Dealer General License Renewal Fee
2349129 SCALE-01 INVOICED 2016-05-19 20 SCALE TO 33 LBS
2088557 RENEWAL INVOICED 2015-05-23 340 Secondhand Dealer General License Renewal Fee
2047521 SCALE-01 INVOICED 2015-04-14 20 SCALE TO 33 LBS
937064 CNV_TFEE INVOICED 2013-05-13 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
9960.00
Total Face Value Of Loan:
9960.00
Date:
2020-05-02
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:
9080.00
Total Face Value Of Loan:
9080.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2014-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9960
Current Approval Amount:
9960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10016.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9080
Current Approval Amount:
9080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9144.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State