Search icon

MILLS JEWELERS INC.

Company Details

Name: MILLS JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1986 (39 years ago)
Entity Number: 1097647
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 51 MAIN ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E FRITZ Chief Executive Officer 51 MAIN ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MAIN ST, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161278671
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-11 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-30 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-30 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017244 2024-09-18 CERTIFICATE OF AMENDMENT 2024-09-18
240911001708 2024-09-11 BIENNIAL STATEMENT 2024-09-11
060623002928 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040727002041 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020703002453 2002-07-03 BIENNIAL STATEMENT 2002-07-01

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:
68395.00
Total Face Value Of Loan:
68395.00
Date:
2020-06-16
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
73200.00
Total Face Value Of Loan:
73200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73200
Current Approval Amount:
73200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73609.46
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68395
Current Approval Amount:
68395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68739.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State