Search icon

JF JONES JEWELERS, INC.

Company Details

Name: JF JONES JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597144
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1109 ENGLISH RD, STE C, ROCHESTER, NY, United States, 14616
Principal Address: 1588 West Ridge Rd, Rochester, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIGOS KARATAS ESQ DOS Process Agent 1109 ENGLISH RD, STE C, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
BRITTANY JONES LONTHAIR Chief Executive Officer 1588 WEST RIDGE RD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 660 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 1588 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2014-01-02 2024-11-26 Address 1109 ENGLISH RD, STE C, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2009-12-09 2014-01-02 Address 672 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-12-09 2024-11-26 Address 660 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1997-12-04 2009-12-09 Address 660 RIDGE RD WEST, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1997-12-04 2009-12-09 Address 660 RIDGE RD W, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-01-12 2009-12-09 Address 2725 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1993-01-12 1997-12-04 Address 630 RIDGE RD W, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-01-12 1997-12-04 Address 630 RIDGE RD WEST, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126001985 2024-11-26 BIENNIAL STATEMENT 2024-11-26
140102002091 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111228002353 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091209002038 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071220002948 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060119003302 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031203002792 2003-12-03 BIENNIAL STATEMENT 2003-12-01
000104002511 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971204002444 1997-12-04 BIENNIAL STATEMENT 1997-12-01
940110002496 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8957437008 2020-04-09 0219 PPP 1588 WEST RIDGE ROAD, ROCHESTER, NY, 14615-2519
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33395
Loan Approval Amount (current) 33395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2519
Project Congressional District NY-25
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33690.92
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State