Search icon

JC JEWELRY SERVICES INC.

Company Details

Name: JC JEWELRY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2012 (13 years ago)
Entity Number: 4202002
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47TH STREET, SUITE 506, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 47TH STREET, SUITE 506, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JORGE CALDERON Chief Executive Officer 71 WEST 47TH STREET, SUITE 506, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
220510001635 2022-05-10 BIENNIAL STATEMENT 2022-02-01
120213000576 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4083097405 2020-05-08 0202 PPP 71 W 47th street 5th floor #506, New York, NY, 10036
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27853.89
Forgiveness Paid Date 2020-12-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State