Search icon

JEWEL CAPITAL INC.

Company Details

Name: JEWEL CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Entity Number: 4508210
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 106 W 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEWEL CAPITAL INC. DOS Process Agent 106 W 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
WINNIE CHAN, EA Agent 69-21 164TH STREET, 2/FL, SUITE 7, FRESH MEADOWS, NY, 11365

Chief Executive Officer

Name Role Address
WEI LI Chief Executive Officer 106 W 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10311205318 CORPORATE BROKER 2025-02-11
10991218234 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-07-20 2018-07-17 Address 950 6TH AVENUE 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-16 2018-07-17 Address 152-44 JEWEL AVE., 102A, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2016-05-16 2018-07-17 Address 205 E. 42ND ST., 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2016-05-16 2017-07-20 Address 152-44 JEWEL AVE., 102A, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2015-08-27 2016-05-16 Address 205 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-03 2015-08-27 Address 152-44 JEWEL AVE., #102A, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717006200 2018-07-17 BIENNIAL STATEMENT 2018-01-01
170720000398 2017-07-20 CERTIFICATE OF CHANGE 2017-07-20
160516006886 2016-05-16 BIENNIAL STATEMENT 2016-01-01
150827000248 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
140103000267 2014-01-03 CERTIFICATE OF INCORPORATION 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925727702 2020-05-01 0202 PPP 15244 JEWEL AVE 102A, FLUSHING, NY, 11367
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32082
Loan Approval Amount (current) 32082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32375.44
Forgiveness Paid Date 2021-04-05
9706408507 2021-03-12 0202 PPS 15244 Jewel Ave # 102A, Flushing, NY, 11367-1436
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32082
Loan Approval Amount (current) 32082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1436
Project Congressional District NY-06
Number of Employees 2
NAICS code 522310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32261.04
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State