Search icon

BURKE & BANNAYAN JEWELERS, INC.

Company Details

Name: BURKE & BANNAYAN JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380285
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKEN BANNAYAN Chief Executive Officer 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2465 W RIDGE RD, STE 2, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-08-02 Address 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-08-02 Address 2465 W RIDGE RD, STE 2, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2010-10-06 2013-08-21 Address 1100 LONG POND RD STE 106, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2010-10-06 2013-08-21 Address 1100 LONG POND RD STE 106, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-08-23 2013-08-21 Address VICKEN BANNAYAN, 1100 LONG POND ROAD SUITE 106, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1993-04-08 2010-10-06 Address 444 SIBLEY TOWER BUILDING, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1993-04-08 2010-10-06 Address 444 SIBLEY TOWER, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1989-08-29 2010-08-23 Address 444 SIBLEY TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1989-08-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802000634 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210812000934 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190802060373 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170816006106 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150817006083 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130821002419 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110812002424 2011-08-12 BIENNIAL STATEMENT 2011-08-01
101006002346 2010-10-06 BIENNIAL STATEMENT 2009-08-01
100823000097 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
000053005141 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010807101 2020-04-15 0219 PPP 2465 West Ridge Road, Greece, NY, 14626
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
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 Greece, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45549.46
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State