Search icon

DAVID MANN JEWELER'S, INC.

Company Details

Name: DAVID MANN JEWELER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (35 years ago)
Entity Number: 1412893
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 86 MAIN ST, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S CYRKIN DOS Process Agent 86 MAIN ST, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
DAVID S CYRKIN Chief Executive Officer 86 MAIN ST, GENESEO, NY, United States, 14454

History

Start date End date Type Value
1995-07-19 2002-02-05 Address 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
1995-07-19 2002-02-05 Address 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
1995-07-19 2002-02-05 Address 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process)
1990-01-09 1995-07-19 Address 36 WEST MAIN ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002263 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120308002100 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100120002022 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080129002739 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060224002000 2006-02-24 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42740
Current Approval Amount:
42740
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43155.69

Date of last update: 16 Mar 2025

Sources: New York Secretary of State