Search icon

BIJOUX USA INTERNATIONAL CORP.

Company Details

Name: BIJOUX USA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2010 (14 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)
2010-12-16 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-16 2014-12-19 Address 55 W. 30TH STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591687107 2020-04-13 0202 PPP 22 W 27TH ST FL 10, NEW YORK, NY, 10001
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) 55362
Loan Approval Amount (current) 55362
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56091.43
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State