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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C8QGW6AD1X15
CAGE Code:
650D3
UEI Expiration Date:
2024-02-14

Business Information

Activation Date:
2023-02-16
Initial Registration Date:
2010-09-17

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

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
25.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-23
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
30.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
18882.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-17
Awarding Agency Name:
Department of Education
Transaction Description:
2021-2022 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
19763.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23857
Current Approval Amount:
23857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24114.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State