Search icon

LX 1204 JEWELRY INC

Company Details

Name: LX 1204 JEWELRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2017 (8 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 5179283
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1204 BROADWAY, 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
LX 1204 JEWELRY INC DOS Process Agent 1204 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIAN HAI LIU Chief Executive Officer 1204 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1204 BROADWAY, NEW YORK, NY, 10001, 4308, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-01-23 Address 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1204 BROADWAY, NEW YORK, NY, 10001, 4308, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-01-23 Address 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-08-01 2025-01-23 Address 1204 BROADWAY, NEW YORK, NY, 10001, 4308, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-01 2023-08-01 Address 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003599 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
230801000013 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220623000809 2022-06-23 BIENNIAL STATEMENT 2021-08-01
170801010202 2017-08-01 CERTIFICATE OF INCORPORATION 2017-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 1204 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669007310 2020-04-30 0202 PPP 1204 BROADWAY, NEW YORK, NY, 10001-4308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65091
Loan Approval Amount (current) 65091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4308
Project Congressional District NY-12
Number of Employees 19
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65625.99
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State