Search icon

R.J. WHOLESALE JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. WHOLESALE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1985 (40 years ago)
Entity Number: 1034583
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 217 GRANT AVENUE, AUBURN PLAZA, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SIMMONS Chief Executive Officer 217 GRANT AVENUE, AUBURN PLAZA, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 GRANT AVENUE, AUBURN PLAZA, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2003-10-01 2007-10-03 Address 217 GRANT AVE, AUBURN PLAZA, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2003-10-01 2007-10-03 Address 217 GRAND AVE, AUBURN PLAZA, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2003-10-01 2007-10-03 Address 217 GRANT AVE, AUBURN PLAZA, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-10-22 2003-10-01 Address 193 GRANT AVE, AUBURN PLAZA, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1997-10-22 2003-10-01 Address 193 GRANT AVE., AUBURN PLAZA, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191015060547 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003006512 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006595 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006886 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111014003228 2011-10-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62805.00
Total Face Value Of Loan:
62805.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,854.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,497
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$62,805
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,302.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,087
Utilities: $2,570
Rent: $8,148

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State