Search icon

BERNE JEWELERS INC.

Company Details

Name: BERNE JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785536
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1674 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY KOFFLER Chief Executive Officer 64 ARBOR ROAD, EAST HILLS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 MERRICK ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2002-01-08 2008-01-11 Address 64 ARBOUR RD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1998-05-26 2008-01-11 Address 1674 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1996-04-16 2002-01-08 Address 64 ARBOUR RD, EAST HILLS, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-04-16 2008-01-11 Address 1674 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-01-07 1998-05-26 Address 1674 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006895 2018-05-01 BIENNIAL STATEMENT 2018-01-01
140224002217 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120302002471 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100114002684 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080111002424 2008-01-11 BIENNIAL STATEMENT 2008-01-01
040202002589 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020108002911 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000201002837 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980526002400 1998-05-26 BIENNIAL STATEMENT 1998-01-01
960416002019 1996-04-16 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121327710 2020-05-01 0235 PPP 1674 MERRICK RD, MERRICK, NY, 11566
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41875
Loan Approval Amount (current) 41875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42328.69
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State