Search icon

ROYAL JEWELS OF RYE LLC

Company Details

Name: ROYAL JEWELS OF RYE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658401
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 56 PURCHASE STREET, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
MIRIJOHN GIRELEKIAN DOS Process Agent 56 PURCHASE STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2008-04-15 2014-06-06 Address 56 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002209 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120710003190 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100427002474 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080819000275 2008-08-19 CERTIFICATE OF PUBLICATION 2008-08-19
080415000131 2008-04-15 ARTICLES OF ORGANIZATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450577705 2020-05-01 0202 PPP 56 PURCHASE ST, RYE, NY, 10580
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12245
Loan Approval Amount (current) 12245
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12402.67
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State