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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2330 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
NEIL A. GUIDICE | Chief Executive Officer | 777 ROCK GARDEN ESTATES, ROCHESTER, NY, United States, 14626 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4782468306 | 2021-01-23 | 0219 | PPS | 2330 W Ridge Rd, Rochester, NY, 14626-2909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State