Search icon

RANDI JEWELERS OF EAST HAMPTON LTD.

Company Details

Name: RANDI JEWELERS OF EAST HAMPTON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958855
ZIP code: 11545
County: Suffolk
Place of Formation: New York
Principal Address: 19 Glen Cove Drive, Glen Head, NY, United States, 11545
Address: 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDI JEWELERS OF EAST HAMPTON LTD DOS Process Agent 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
MR. MARK UDELL Chief Executive Officer 119 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 119 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2021-08-10 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-20 2023-09-01 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1999-10-07 2020-10-20 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-10-17 2023-09-01 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1997-10-17 1999-10-07 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-09-22 1997-10-17 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-09-22 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901007319 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220712002168 2022-07-12 BIENNIAL STATEMENT 2021-09-01
201020060308 2020-10-20 BIENNIAL STATEMENT 2019-09-01
160915006350 2016-09-15 BIENNIAL STATEMENT 2015-09-01
131011002233 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111104002960 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090828002290 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070917002157 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002789 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030919002411 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335517003 2020-04-08 0235 PPP 28 school street, GLEN COVE, NY, 11542-2512
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167520
Loan Approval Amount (current) 167520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 14
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169297.57
Forgiveness Paid Date 2021-05-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State