Search icon

ALVA JEWELRY I LLC

Company Details

Name: ALVA JEWELRY I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339758
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 31 W 47TH ST., STE 609, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ALVA JEWELRY I LLC DOS Process Agent 31 W 47TH ST., STE 609, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-01-02 2025-01-14 Address 61-15 98TH ST., APT. 7B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001914 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230104001800 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221221002726 2022-12-21 BIENNIAL STATEMENT 2021-01-01
130806000999 2013-08-06 CERTIFICATE OF PUBLICATION 2013-08-06
130102000479 2013-01-02 ARTICLES OF ORGANIZATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210277400 2020-05-04 0202 PPP 31 West 47th Street #609, New York, NY, 10036-2808
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5152.5
Loan Approval Amount (current) 5152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-2808
Project Congressional District NY-12
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5210.32
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State