Search icon

GLEN MOSCOE JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLEN MOSCOE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1991 (34 years ago)
Entity Number: 1557030
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 90 FAIRHILL DR, 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14618
Principal Address: 1655 ELMWOOD AVENUE, SUITE 201, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN MOSCOE Chief Executive Officer 1655 ELMWOOD AVENUE, SUITE 201, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
GLEN MOSCOE JEWELERS, INC. DOS Process Agent 90 FAIRHILL DR, 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2003-06-06 2013-06-12 Address 1900 SO CLINTON AVE, ROCHESTER, NY, 14618, 5621, USA (Type of address: Principal Executive Office)
1995-03-30 2013-06-12 Address 1900 SO CLINTON AVE, ROCHESTER, NY, 14618, 5621, USA (Type of address: Chief Executive Officer)
1995-03-30 2003-06-06 Address 1900 SO CLINTON AVE, ROCHESTER, NY, 14618, 5621, USA (Type of address: Principal Executive Office)
1995-03-30 2017-06-13 Address MR JAMES VAZZANA, 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1991-06-21 1995-03-30 Address 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613006118 2017-06-13 BIENNIAL STATEMENT 2017-06-01
130612006598 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110624002068 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090604002485 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613002850 2007-06-13 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
13180.00
Total Face Value Of Loan:
13180.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13180
Current Approval Amount:
13180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13268.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State