Search icon

VIELLE JEWELERS LLC

Company Details

Name: VIELLE JEWELERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950621
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH STREET, SUITE 1005, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2023 272667986 2024-10-15 VIELLE JEWELERS LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2022 272667986 2023-10-05 VIELLE JEWELERS LLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2021 272667986 2023-10-05 VIELLE JEWELERS LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC DEFINED BENEFIT PLAN 2021 272667986 2022-10-13 VIELLE JEWELERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2021 272667986 2022-10-09 VIELLE JEWELERS LLC 38
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2020 272667986 2021-10-14 VIELLE JEWELERS LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC DEFINED BENEFIT PLAN 2020 272667986 2021-10-13 VIELLE JEWELERS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC 401(K) PROFIT SHARING PLAN 2019 272667986 2020-10-14 VIELLE JEWELERS LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC DEFINED BENEFIT PLAN 2019 272667986 2020-10-15 VIELLE JEWELERS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH ST. STE 1005, NEW YORK, NY, 10036
VIELLE JEWELERS LLC DEFINED BENEFIT PLAN 2018 272667986 2019-10-15 VIELLE JEWELERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 2127302602
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 1005, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
ANDRE HAHN DOS Process Agent 48 W 48TH STREET, SUITE 1005, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
220315003669 2022-03-15 BIENNIAL STATEMENT 2020-05-01
160516006576 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140507006881 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100902000503 2010-09-02 CERTIFICATE OF PUBLICATION 2010-09-02
100517000460 2010-05-17 ARTICLES OF ORGANIZATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908258603 2021-03-20 0202 PPS 48 W 48th St Fl 10, New York, NY, 10036-1703
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336885
Loan Approval Amount (current) 336885
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 New York, NEW YORK, NY, 10036-1703
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340706.11
Forgiveness Paid Date 2022-05-12
9507267002 2020-04-09 0202 PPP 48 WEST 48TH ST FL 10, NEW YORK, NY, 10036-1700
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312965
Loan Approval Amount (current) 312965
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 NEW YORK, NEW YORK, NY, 10036-1700
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315691.65
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State