Search icon

JOES & ISAAC JEWELRY CORP.

Company Details

Name: JOES & ISAAC JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1977 (48 years ago)
Entity Number: 450201
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1403 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1403 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JOSE JACOBO Chief Executive Officer 620 W 181 ST, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1977-10-03 1995-09-05 Address 16-05 BELL BLVD., BAY SIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110419095 2011-04-19 ASSUMED NAME CORP INITIAL FILING 2011-04-19
051207002748 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031104002409 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011010002107 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991021002543 1999-10-21 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8260.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State