Search icon

JEWELRY SERVICES CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEWELRY SERVICES CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1986 (39 years ago)
Entity Number: 1083988
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3547 JAMES ST, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MARINI DOS Process Agent 3547 JAMES ST, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
THOMAS MARINI Chief Executive Officer 3547 JAMES ST, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1998-05-04 2012-05-03 Address 3547 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1996-05-23 2004-05-14 Address 7093 WIMBLETON CT, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-04 Address 3547 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-05-23 Address 301 STAFFORD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1986-05-20 1992-12-29 Address 508 HAMILTON PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062163 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120503006141 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100514002320 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080523002261 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511003349 2006-05-11 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

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:
57245.00
Total Face Value Of Loan:
57245.00
Date:
2020-04-15
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:
56745.00
Total Face Value Of Loan:
56745.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$57,245
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,532.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,245
Jobs Reported:
7
Initial Approval Amount:
$56,745
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,041.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,625
Utilities: $2,668
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $4452
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State