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)
1991-05-07 2024-05-29 Address THE 20 MALL, 2080 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Registered Agent)
1991-05-07 1994-07-18 Address THE 20 MALL, 2080 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1989-02-24 1991-05-07 Address 1 ARDSLEY ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1989-02-24 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
910507000152 1991-05-07 CERTIFICATE OF CHANGE 1991-05-07
B745295-4 1989-02-24 CERTIFICATE OF INCORPORATION 1989-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135558603 2021-03-12 0248 PPS 1054 rte 9, Queensbury, NY, 12804
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48935
Loan Approval Amount (current) 48935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804
Project Congressional District NY-21
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49179
Forgiveness Paid Date 2021-09-15
4133557803 2020-05-27 0248 PPP 1054 Route 9, Queensbury, NY, 12804
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59375.11
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State