Search icon

BIJOUX USA INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIJOUX USA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2010 (15 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 4031498
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 6 TERRACE CIRCLE #2E, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIJOUX USA INTERNATIONAL CORP DOS Process Agent 6 TERRACE CIRCLE #2E, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HYUN SEUNG LEE Chief Executive Officer 6 TERRACE CIRCLE #2E, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2020-06-24 2024-06-21 Address 6 TERRACE CIRCLE #2E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-06-24 2024-06-21 Address 6 TERRACE CIRCLE #2E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-12-19 2020-06-24 Address 22W 27TH ST. 10 FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-12-19 2020-06-24 Address 22W 27TH ST. 10 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-19 2020-06-24 Address 22W 27TH ST. 10 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621002925 2024-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-05
201207060850 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200624060365 2020-06-24 BIENNIAL STATEMENT 2018-12-01
141219006071 2014-12-19 BIENNIAL STATEMENT 2014-12-01
101216000351 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55362
Current Approval Amount:
55362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56091.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State