Search icon

STUDIO JEWELERS, LTD.

Company Details

Name: STUDIO JEWELERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1979 (46 years ago)
Entity Number: 577349
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8QGW6AD1X15 2024-02-14 32 E 31ST ST, 3RD FL, NEW YORK, NY, 10016, 6881, USA 32 EAST 31 STREET, 3RD FL., NEW YORK, NY, 10016, 6881, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-16
Initial Registration Date 2010-09-17
Entity Start Date 1979-07-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT STREPPONE
Address 32 EAST 31 STREET, NEW YORK, NY, 10016, 6881, USA
Title ALTERNATE POC
Name MS. HIROKO STREPPONE
Address 32 EAST 31 STREET, NEW YORK, NY, 10016, 6881, USA
Government Business
Title PRIMARY POC
Name ROBERT STREPPONE
Address 32 EAST 31 STREET, NEW YORK, NY, 10016, 6881, USA
Title ALTERNATE POC
Name MS. HIROKO STREPPONE
Address 32 EAST 31 STREET, NEW YORK, NY, 10016, 6881, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT STREPPONE Chief Executive Officer 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044

DOS Process Agent

Name Role Address
ROBERT STREPPONE DOS Process Agent 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044

History

Start date End date Type Value
1995-07-21 1997-09-30 Address 625 MAIN ST, APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Chief Executive Officer)
1995-07-21 1997-09-30 Address 625 MAIN ST, APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Principal Executive Office)
1995-07-21 1997-09-30 Address 625 MAIN ST., APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Service of Process)
1979-08-24 1995-07-21 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191025034 2019-10-25 ASSUMED NAME CORP INITIAL FILING 2019-10-25
051014002712 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030801002225 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010813002438 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990825002518 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970930002391 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950721002299 1995-07-21 BIENNIAL STATEMENT 1993-08-01
A601042-5 1979-08-24 CERTIFICATE OF INCORPORATION 1979-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826227704 2020-05-01 0202 PPP 32 E 31ST ST, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23857
Loan Approval Amount (current) 23857
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24114.18
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State