Search icon

TWO B JEWELRY, INC.

Company Details

Name: TWO B JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188819
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 W 29TH ST., NEW YORK, NY, United States, 10001
Principal Address: 50 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM, JUNG HA Chief Executive Officer 50 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W 29TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 50 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-12 2024-02-01 Address 50 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-09 2016-02-12 Address 50 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2024-02-01 Address 50 W 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038427 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220126002481 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200103062428 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180129006251 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160212006038 2016-02-12 BIENNIAL STATEMENT 2016-01-01
140509002152 2014-05-09 BIENNIAL STATEMENT 2014-01-01
120113000849 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 50 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 50 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 50 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1659119 OL VIO INVOICED 2014-04-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628408501 2021-03-06 0202 PPS 50 W 29th St, New York, NY, 10001-4227
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-4227
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6805.24
Forgiveness Paid Date 2021-09-15
1096307402 2020-05-03 0202 PPP 50 W 29TH STREET, NEW YORK, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6342.46
Forgiveness Paid Date 2021-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State