Search icon

COUNTRY JEWELERS, INC.

Company Details

Name: COUNTRY JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329315
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2194 ROUTE 347, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LULKIN Chief Executive Officer 2194 ROUTE 347, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2194 ROUTE 347, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1993-03-23 2001-06-26 Address 805 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-03-23 2001-06-26 Address 805 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-03-23 2001-06-26 Address 805 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
1989-02-27 1993-03-23 Address 398 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002079 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110314002368 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090413002350 2009-04-13 BIENNIAL STATEMENT 2009-02-01
070213002167 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050307002408 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030225002552 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010626002251 2001-06-26 BIENNIAL STATEMENT 2001-02-01
940721002071 1994-07-21 BIENNIAL STATEMENT 1994-02-01
930323003206 1993-03-23 BIENNIAL STATEMENT 1993-02-01
B745755-3 1989-02-27 CERTIFICATE OF INCORPORATION 1989-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426417807 2020-05-21 0235 PPP 2194 Nesconset Highway, Stony Brook, NY, 11790
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7520
Loan Approval Amount (current) 7520
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7638.26
Forgiveness Paid Date 2021-12-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State