Search icon

JOYELLES JEWELERS, LTD.

Company Details

Name: JOYELLES JEWELERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448530
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 318 DELAWARE AVENUE, MAIN SQUARE SHOPPES, DELMAR, NY, United States, 12054
Principal Address: 318 DELAWARE AVENUE / SUITE 12, MAIN SQUARE SHOPPES, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY L VAIL Chief Executive Officer 318 DELAWARE AVENUE / SUITE 12, MAIN SQUARE SHOPPES, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 DELAWARE AVENUE, MAIN SQUARE SHOPPES, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2008-05-27 2010-06-22 Address 318 DELAWARE AVE, MAIN SQUARE SHOPPES STE 12, DELMAR, NY, 12054, 1911, USA (Type of address: Service of Process)
2008-05-27 2010-06-22 Address 318 DELAWARE AVE, MAIN SQUARE SHOPPES STE 12, DELMAR, NY, 12054, 1911, USA (Type of address: Chief Executive Officer)
2008-05-27 2010-06-22 Address 318 DELAWARE AVE, MAIN SQUARE SHOPPES STE 12, DELMAR, NY, 12054, 1911, USA (Type of address: Principal Executive Office)
1995-04-18 2008-05-27 Address 318 DELAWARE AVE, DELMAR, NY, 12054, 1911, USA (Type of address: Service of Process)
1995-04-18 2008-05-27 Address 318 DELAWARE AVE, MAIN SQUARE SHOPPES, DELMAR, NY, 12054, 1911, USA (Type of address: Principal Executive Office)
1995-04-18 2008-05-27 Address 318 DELAWARE AVE, MAIN SQUARE SHOPPES, DELMAR, NY, 12054, 1911, USA (Type of address: Chief Executive Officer)
1992-12-18 1995-04-18 Address 32 BROOKVIEW DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1992-12-18 1995-04-18 Address 32 BROOKVIEW DR, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1992-12-18 1995-04-18 Address 318 DELAWARE AVE, DELMAR, NY, 12054, 1911, USA (Type of address: Service of Process)
1990-05-22 1992-12-18 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618002468 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100622002567 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080527002682 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060509003282 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040608002146 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020802002776 2002-08-02 BIENNIAL STATEMENT 2002-05-01
000509002195 2000-05-09 BIENNIAL STATEMENT 2000-05-01
950418002211 1995-04-18 BIENNIAL STATEMENT 1993-05-01
921218002547 1992-12-18 BIENNIAL STATEMENT 1992-05-01
C143935-3 1990-05-22 CERTIFICATE OF INCORPORATION 1990-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810497105 2020-04-12 0248 PPP 318 Delaward Ave, Ste 12, DELMAR, NY, 12054
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34427.92
Forgiveness Paid Date 2021-04-28
2067958509 2021-02-19 0248 PPS 318 Delaware Ave Ste 12, Delmar, NY, 12054-1911
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32270
Loan Approval Amount (current) 32270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-1911
Project Congressional District NY-20
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32602.43
Forgiveness Paid Date 2022-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State