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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLS JEWELERS INC SIMPLIFIED 401(K) PROFIT SHARING P 2023 161278671 2024-06-14 MILLS JEWELERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401(K) PROFIT SHARING P 2022 161278671 2023-07-11 MILLS JEWELERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401(K) PROFIT SHARING P 2021 161278671 2022-06-17 MILLS JEWELERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401(K) PROFIT SHARING P 2020 161278671 2021-06-16 MILLS JEWELERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401(K) PROFIT SHARING P 2019 161278671 2020-07-27 MILLS JEWELERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401 K PROFIT SHARING P 2018 161278671 2019-03-20 MILLS JEWELERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401 K PROFIT SHARING P 2017 161278671 2018-07-09 MILLS JEWELERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing HEATHER FRITZ BAUER
MILLS JEWELERS INC SIMPLIFIED 401 K PROFIT SHARING P 2016 161278671 2017-06-16 MILLS JEWELERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401 K PROFIT SHARING P 2015 161278671 2016-05-12 MILLS JEWELERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing HEATHER FRITZ-BAUER
MILLS JEWELERS INC SIMPLIFIED 401 K PROFIT SHARING P 2014 161278671 2015-06-23 MILLS JEWELERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 7164336456
Plan sponsor’s address 51 MAIN ST, LOCKPORT, NY, 140942838

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing HEATHER D. FRITZ-BAUER

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

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 2024-12-30 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2024-09-11 2024-09-11 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 2024-12-30 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1996-07-18 2024-09-11 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1996-07-18 2024-09-11 Address 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-07-18 Address 54 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-07-18 Address 54 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1986-07-15 1996-07-18 Address 54 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
000712002695 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980629002000 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960718002099 1996-07-18 BIENNIAL STATEMENT 1996-07-01
000050006963 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210002405 1993-02-10 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225617104 2020-04-10 0296 PPP 51 Main Street, LOCKPORT, NY, 14094-2838
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
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 Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-2838
Project Congressional District NY-24
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73609.46
Forgiveness Paid Date 2021-02-12
3838898301 2021-01-22 0296 PPS 51 Main St, Lockport, NY, 14094-2838
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68395
Loan Approval Amount (current) 68395
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2838
Project Congressional District NY-24
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68739.79
Forgiveness Paid Date 2021-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State