Search icon

OBSESSION JEWELERS OF YONKERS, LTD.

Company Details

Name: OBSESSION JEWELERS OF YONKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (33 years ago)
Entity Number: 1591878
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 6 MILL ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH NANNARIELLO Chief Executive Officer 6 MILL ROAD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MILL ROAD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2003-10-22 2010-05-05 Address 269 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1997-10-30 2007-11-16 Address 269 COLUMBUS AVE., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1997-10-30 2007-11-16 Address 269 COLUMBUS AVE., TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1994-01-04 1997-10-30 Address 648 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1994-01-04 1997-10-30 Address 648 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1991-11-25 2003-10-22 Address 648 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120006071 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131126006313 2013-11-26 BIENNIAL STATEMENT 2013-11-01
100505002924 2010-05-05 BIENNIAL STATEMENT 2009-11-01
071116002575 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051220002440 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031022002717 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011102002202 2001-11-02 BIENNIAL STATEMENT 2001-11-01
971030002147 1997-10-30 BIENNIAL STATEMENT 1997-11-01
940104002481 1994-01-04 BIENNIAL STATEMENT 1993-11-01
920210000368 1992-02-10 CERTIFICATE OF AMENDMENT 1992-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208527907 2020-06-18 0202 PPP 6 MILL ROAD, EASTCHESTER, NY, 10709-2710
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-2710
Project Congressional District NY-16
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22729.93
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State