Search icon

COWAN'S JEWELERS, INC.

Company Details

Name: COWAN'S JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (66 years ago)
Entity Number: 115799
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 335 WINDSOR HIGHWAY, STE 100, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANFORD N. COWAN Chief Executive Officer 335 WINDSOR HIGHWAY, STE 100, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 WINDSOR HIGHWAY, STE 100, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141440722
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-29 2009-01-06 Address 331 WINDSOR HIGHWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-29 2009-01-06 Address 331 WINDSOR HIGHWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-03-29 2011-01-14 Address 331 WINDSOR HIGHWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1990-04-27 1993-03-29 Address 331 WINDSOR HIGHWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1959-01-02 1990-04-27 Address 93 WATER ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190103060663 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006789 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006681 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130117006182 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002368 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
51077.00
Total Face Value Of Loan:
51077.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
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:
52738.00
Total Face Value Of Loan:
52738.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52738
Current Approval Amount:
52738
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53268.27
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51077
Current Approval Amount:
51077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51467.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State