Search icon

JOYELLES JEWELERS, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32270.00
Total Face Value Of Loan:
32270.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34100.00
Total Face Value Of Loan:
34100.00
Date:
2017-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34427.92
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32270
Current Approval Amount:
32270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32602.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State