Search icon

CLARENCE HOLLOW JEWELERS, INC.

Company Details

Name: CLARENCE HOLLOW JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1637330
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10646 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10646 MAIN STREET, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
GAYLE J. MERCER Chief Executive Officer 10646 MAIN STREET, CLARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
DP-1357002 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
930630002481 1993-06-30 BIENNIAL STATEMENT 1993-05-01
920518000319 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170867409 2020-05-08 0296 PPP 9110 Main Street, Clarence, NY, 14031
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10120.28
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State