Search icon

JEWEL PHOTOGRAPHY, INC.

Company Details

Name: JEWEL PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2014 (11 years ago)
Date of dissolution: 25 May 2022
Entity Number: 4573468
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1701 BATH AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 BATH AVE., BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2014-05-07 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2022-11-01 Address 1701 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101000115 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
140507000463 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361727803 2020-05-26 0202 PPP 2299 CONEY ISLAND AVE, BROOKLYN, NY, 11223-3337
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2810
Loan Approval Amount (current) 2810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-3337
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2836.1
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State