Search icon

HANNOUSH JEWELERS, INC.

Company Details

Name: HANNOUSH JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1988 (37 years ago)
Entity Number: 1300964
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 112 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ALBERT HANNOUSH Chief Executive Officer 112 WOLF ROAD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141712127
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-22 2012-10-10 Address CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-09-22 2012-10-10 Address COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2008-09-22 2012-10-10 Address COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-10-03 2008-09-22 Address CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2002-10-03 2008-09-22 Address CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141020006713 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121010002080 2012-10-10 BIENNIAL STATEMENT 2012-10-01
080922002550 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061011002744 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041207002367 2004-12-07 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215374.92
Current Approval Amount:
215374.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
216732.98
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
301793.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State