Search icon

FINE JEWELRY BY LOUIS, LTD.

Company Details

Name: FINE JEWELRY BY LOUIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1989 (36 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1328925
ZIP code: 12804
County: Albany
Place of Formation: New York
Address: 1054 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804
Principal Address: 1954 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J CARCIOBOLO JR Chief Executive Officer 1054 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Agent

Name Role Address
LOUIS CARCIOBOLO JR Agent THE 20 MALL, 2080 WESTERN AVENUE, GUILDERLAND, NY, 12084

History

Start date End date Type Value
2011-11-28 2024-05-29 Address 1054 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-11-28 2024-05-29 Address 1054 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1994-07-18 2011-11-28 Address 20 MALL, 2080 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1994-07-18 2011-11-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-07-18 2011-11-28 Address 20 MALL, 2080 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529001947 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
111128002648 2011-11-28 BIENNIAL STATEMENT 2011-02-01
990507002138 1999-05-07 BIENNIAL STATEMENT 1999-02-01
970501002102 1997-05-01 BIENNIAL STATEMENT 1997-02-01
940718002038 1994-07-18 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
48935.00
Total Face Value Of Loan:
48935.00
Date:
2020-05-27
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:
40000.00
Total Face Value Of Loan:
58800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48935
Current Approval Amount:
48935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49179
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
58800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59375.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State