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
090414002768 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070410000223 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-13 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-10 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-10 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-08 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 257 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8200098508 2021-03-09 0202 PPS 257 Brighton Beach Ave, Brooklyn, NY, 11235-7429
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) 9960
Loan Approval Amount (current) 9960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7429
Project Congressional District NY-08
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10016.67
Forgiveness Paid Date 2021-10-06
1957057707 2020-05-01 0202 PPP 257 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9144.02
Forgiveness Paid Date 2021-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State