Search icon

JAYMARK JEWELERS, INC.

Company Details

Name: JAYMARK JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805901
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3612 RTE 9, COLD SPRINGS, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3612 RTE 9, COLD SPRINGS, NY, United States, 10516

Chief Executive Officer

Name Role Address
JAMES R MATERO Chief Executive Officer 3612 RTE 9, COLD SPRINGS, NY, United States, 10516

History

Start date End date Type Value
2000-05-02 2012-06-14 Address 3612 RTE 9, COLD SPRINGS, NY, 10516, USA (Type of address: Principal Executive Office)
1996-03-28 2000-05-02 Address RR 1 BOX 131, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-05-02 Address RR 1 BOX 131, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1996-03-28 2000-05-02 Address RR 1 BOX 131, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1994-03-23 1996-03-28 Address R.R. #1, BOX 131, ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002420 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120614002436 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100416002410 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080304003173 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060404002752 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040317002061 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020312002079 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000502002577 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980331002278 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960328002017 1996-03-28 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073008508 2021-02-18 0202 PPS 3612 Route 9, Cold Spring, NY, 10516-3864
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64414.55
Loan Approval Amount (current) 64414.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3864
Project Congressional District NY-17
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64933.4
Forgiveness Paid Date 2021-12-14
5503977008 2020-04-05 0202 PPP 3612 ROUTE 9, COLD SPRING, NY, 10516
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75245.85
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State