Search icon

MANN'S JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANN'S JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1963 (62 years ago)
Entity Number: 158080
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2945 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: 2945 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY MANN Chief Executive Officer 2945 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
MANN'S JEWELERS, INC. DOS Process Agent 2945 MONROE AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
160868746
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-04 2021-06-01 Address 2945 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1995-02-27 1999-06-16 Address 333 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, 3405, USA (Type of address: Chief Executive Officer)
1995-02-27 2019-06-04 Address 2945 MONROE AVENUE, ROCHESTER, NY, 14618, 4601, USA (Type of address: Service of Process)
1963-06-26 1995-02-27 Address 158 CLINTON AVE. SO., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060245 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060793 2019-06-04 BIENNIAL STATEMENT 2019-06-01
20190418099 2019-04-18 ASSUMED NAME CORP INITIAL FILING 2019-04-18
150601006158 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006602 2013-06-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2013-09-03
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2009-07-16
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$258,040
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,040
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,722.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $188,242
Utilities: $6,000
Mortgage Interest: $0
Rent: $29,798
Refinance EIDL: $0
Healthcare: $27500
Debt Interest: $6,500
Jobs Reported:
18
Initial Approval Amount:
$202,555
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,555
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$203,720.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,555

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State