Search icon

JEWELRY SERVICES CENTER, INC.

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
040514002430 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020501002837 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000518002052 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980504002173 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960523002500 1996-05-23 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112738300 2021-01-21 0248 PPS 3547 James St, Syracuse, NY, 13206-2350
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57245
Loan Approval Amount (current) 57245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2350
Project Congressional District NY-22
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57532.01
Forgiveness Paid Date 2021-08-04
9342487108 2020-04-15 0248 PPP 3547 James Street, Syracuse, NY, 13206
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56745
Loan Approval Amount (current) 56745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57041.94
Forgiveness Paid Date 2020-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State