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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6770.00
Total Face Value Of Loan:
6770.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
6300.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6770
Current Approval Amount:
6770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6805.24
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6342.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State