Search icon

JF JONES JEWELERS, INC.

Company claim

Is this your business?

Get access!

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 1588 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 660 RIDGE RD WEST, 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 2024-11-26 Address 660 RIDGE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2009-12-09 2014-01-02 Address 672 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
33395.00
Total Face Value Of Loan:
33395.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33395
Current Approval Amount:
33395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33690.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State