Search icon

CAZENOVIA JEWELRY, INC.

Company Details

Name: CAZENOVIA JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237472
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2500 Canal Road, 49 Albany Street, Cazenovia, NY, United States, 13035
Principal Address: 49 Albany Street, Cazenovia, NY, United States, 13035

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RALPH MONFORTE Chief Executive Officer 49 ALBANY STREET, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
RALPH MONFORTE DOS Process Agent 2500 Canal Road, 49 Albany Street, Cazenovia, NY, United States, 13035

Form 5500 Series

Employer Identification Number (EIN):
161318299
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
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
2024-05-16 2024-05-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-02-23 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-02-23 2024-05-19 Address ATTORNEY, 608 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240519000135 2024-05-19 BIENNIAL STATEMENT 2024-05-19
B605761-6 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
2020-04-30
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:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46660.55

Date of last update: 16 Mar 2025

Sources: New York Secretary of State