Search icon

THE JEWEL BOX NY LLC

Company Details

Name: THE JEWEL BOX NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2020 (5 years ago)
Entity Number: 5716946
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 16 LIGHTHOUSE RD., KINGS POINT, NY, United States, 11024

DOS Process Agent

Name Role Address
OREN AKHAVAN DOS Process Agent 16 LIGHTHOUSE RD., KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2020-02-26 2024-03-05 Address 16 LIGHTHOUSE RD., KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004198 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220218001728 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200603000295 2020-06-03 CERTIFICATE OF PUBLICATION 2020-06-03
200226020143 2020-02-26 ARTICLES OF ORGANIZATION 2020-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912798809 2021-04-23 0235 PPP 16 Lighthouse Rd, Kings Point, NY, 11024-1138
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101907
Servicing Lender Name SUMA Federal Credit Union
Servicing Lender Address 125 Corporate Blvd, YONKERS, NY, 10701-6856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Point, NASSAU, NY, 11024-1138
Project Congressional District NY-03
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 101907
Originating Lender Name SUMA Federal Credit Union
Originating Lender Address YONKERS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.57
Forgiveness Paid Date 2022-01-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State