Search icon

CHARISMA JEWELERS OF ROCHESTER LTD.

Company Details

Name: CHARISMA JEWELERS OF ROCHESTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1990 (35 years ago)
Entity Number: 1471832
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2330 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2330 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
NEIL A. GUIDICE Chief Executive Officer 777 ROCK GARDEN ESTATES, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 146 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2022-12-28 2025-03-05 Address 2330 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2022-12-28 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-12-28 2025-03-05 Address 146 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-11-05 2022-12-28 Address 2330 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1993-03-31 2022-12-28 Address 146 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1990-08-30 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-30 2007-11-05 Address 2275 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005020 2025-03-05 BIENNIAL STATEMENT 2025-03-05
221228002239 2022-12-28 RESTATED CERTIFICATE 2022-12-28
071105000839 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05
000053003907 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930331002256 1993-03-31 BIENNIAL STATEMENT 1992-08-01
900830000212 1990-08-30 CERTIFICATE OF INCORPORATION 1990-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845457102 2020-04-14 0219 PPP 2330 West Ridge Road, Rochester, NY, 14626
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71182
Loan Approval Amount (current) 71182
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 Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 10
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 71663.86
Forgiveness Paid Date 2021-02-16
4782468306 2021-01-23 0219 PPS 2330 W Ridge Rd, Rochester, NY, 14626-2909
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92652
Loan Approval Amount (current) 92652
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 Rochester, MONROE, NY, 14626-2909
Project Congressional District NY-25
Number of Employees 11
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 93121.61
Forgiveness Paid Date 2021-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State