Search icon

KINGSTON FINE JEWELRY, LTD.

Company Details

Name: KINGSTON FINE JEWELRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225320
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 207 BOICES LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDY K PAVLICH Chief Executive Officer 207 BOICES LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 BOICES LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 207 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-01-29 2024-11-19 Address 207 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-19 2010-01-29 Address 207 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-19 2024-11-19 Address 207 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1988-01-07 1993-02-19 Address 10 GRANDMOUR DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1988-01-07 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119002602 2024-11-19 BIENNIAL STATEMENT 2024-11-19
140311002395 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120124002561 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100129002478 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080103002796 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060214002136 2006-02-14 BIENNIAL STATEMENT 2006-01-01
031231002063 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020115002785 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000211002735 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980120002044 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011398300 2021-01-22 0202 PPS 207 Boices Ln, Kingston, NY, 12401-1043
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) 81990
Loan Approval Amount (current) 81990
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1043
Project Congressional District NY-19
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 82416.8
Forgiveness Paid Date 2021-08-06
8267087100 2020-04-15 0202 PPP 207 Boices Lane, Kingston, NY, 12401
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86870
Loan Approval Amount (current) 86870
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 84310.32
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State