Search icon

JEWEL CAPITAL INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
32082.00
Total Face Value Of Loan:
32082.00
Date:
2020-05-02
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:
32082.00
Total Face Value Of Loan:
32082.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32082
Current Approval Amount:
32082
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32375.44
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32082
Current Approval Amount:
32082
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32261.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State