Search icon

CROSBY JEWELERS LLC

Company Details

Name: CROSBY JEWELERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580126
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1606 CROSBY AVE., BRONX, NY, United States, 10461

Contact Details

Phone +1 718-904-1094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1606 CROSBY AVE., BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2012040-DCA Active Business 2014-08-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
140520010221 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 1606 CROSBY AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670957 SCALE-01 INVOICED 2023-07-18 20 SCALE TO 33 LBS
3658907 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3347011 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3040205 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2743237 SCALE-01 INVOICED 2018-02-13 20 SCALE TO 33 LBS
2639177 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2577666 SCALE-01 INVOICED 2017-03-20 20 SCALE TO 33 LBS
2118170 SCALE-01 INVOICED 2015-07-01 20 SCALE TO 33 LBS
2100443 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1738103 FINGERPRINT CREDITED 2014-07-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427598903 2021-05-02 0202 PPP 1606 Crosby Ave, Bronx, NY, 10461-5201
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17920
Loan Approval Amount (current) 17920
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 Bronx, BRONX, NY, 10461-5201
Project Congressional District NY-14
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18135.62
Forgiveness Paid Date 2022-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State