Search icon

JEWELRY SHACK,INC.

Company Details

Name: JEWELRY SHACK,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1985 (40 years ago)
Entity Number: 987809
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA ANN FAZIO Chief Executive Officer 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
DONNA ANN FAZIO DOS Process Agent 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-04-01 Address 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2024-01-12 2025-04-01 Address 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-01-12 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-26 2021-04-02 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-26 2024-01-12 Address 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-04-29 2016-05-26 Address 419 LAFAYETTE STREET 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-04-23 2016-05-26 Address 88 PALM ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401044963 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240112003936 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210402060857 2021-04-02 BIENNIAL STATEMENT 2021-04-01
171122006097 2017-11-22 BIENNIAL STATEMENT 2017-04-01
160526006249 2016-05-26 BIENNIAL STATEMENT 2015-04-01
130429006350 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510003290 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090414003471 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070430002547 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050601002300 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448188400 2021-02-17 0235 PPS 88 Palm St D/B/A Little Treasures, Lindenhurst, NY, 11757-5738
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) 21457
Loan Approval Amount (current) 21457
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 Lindenhurst, SUFFOLK, NY, 11757-5738
Project Congressional District NY-02
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21762.49
Forgiveness Paid Date 2022-07-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State