Search icon

LAGRAVINESE JEWELERS, INC.

Company Details

Name: LAGRAVINESE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1964 (61 years ago)
Entity Number: 180395
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 99 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANETTE LAGRAVINESE Chief Executive Officer 84 LAKE MARIE LANE, BEDFORD HILLS, NY, United States, 10803

DOS Process Agent

Name Role Address
JEANETTE LAGRAVINESE DOS Process Agent 99 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2010-11-08 2014-10-16 Address 99 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-11-08 2014-10-16 Address 99 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2004-11-08 2010-11-08 Address 189 BEAVER DAM RD, KETONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2004-11-08 2010-11-08 Address 99 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2004-11-08 2010-11-08 Address 99 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1995-06-06 2004-11-08 Address 189 BEAVER DAM ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-06-06 2004-11-08 Address 99 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1995-06-06 2004-11-08 Address 99 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1964-10-08 1995-06-06 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141016006502 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121031002061 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101108002896 2010-11-08 BIENNIAL STATEMENT 2010-10-01
061026003249 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041108002277 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021202002473 2002-12-02 BIENNIAL STATEMENT 2002-10-01
000927002697 2000-09-27 BIENNIAL STATEMENT 2000-10-01
980929002290 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961009002613 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950606002419 1995-06-06 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073647706 2020-05-01 0202 PPP 99 5TH ST, PELHAM, NY, 10803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48812
Loan Approval Amount (current) 48812
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 PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49320.92
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State