Search icon

LAGRAVINESE JEWELERS OF ARMONK, INC.

Company Details

Name: LAGRAVINESE JEWELERS OF ARMONK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846426
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 430 MAIN STREES, ARMONK, NY, United States, 10504
Principal Address: 430 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA LAGRAVINESE Chief Executive Officer 430 MAIN ST, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
LAGRAVINESE JEWELERS OF ARMONK, INC. DOS Process Agent 430 MAIN STREES, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2012-08-13 2016-08-02 Address 430 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1998-09-15 2012-08-13 Address 378 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1998-09-15 2012-08-13 Address 378 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1994-08-23 2012-08-13 Address 378 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006414 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140918006299 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120813002914 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100818002613 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002594 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060821002713 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040929002320 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020805002519 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000817002195 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980915002478 1998-09-15 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208448310 2021-01-28 0202 PPS 430 Main St, Armonk, NY, 10504-1832
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14585
Loan Approval Amount (current) 14585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1832
Project Congressional District NY-17
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14741.24
Forgiveness Paid Date 2022-03-02
4657087707 2020-05-01 0202 PPP 430 MAIN ST, ARMONK, NY, 10504
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8768.63
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State