-
Home Page
›
-
Counties
›
-
Erie
›
-
14224
›
-
GRAEBER JEWELERS, INC.
Company Details
Name: |
GRAEBER JEWELERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Jan 1996 (30 years ago)
|
Entity Number: |
1990081 |
ZIP code: |
14224
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
1303 UNION RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
DOS Process Agent
Name |
Role |
Address |
GRAEBER JEWELERS, INC.
|
DOS Process Agent
|
1303 UNION RD, WEST SENECA, NY, United States, 14224
|
Chief Executive Officer
Name |
Role |
Address |
JULIE SELBY
|
Chief Executive Officer
|
1303 UNION RD, WEST SENECA, NY, United States, 14224
|
Form 5500 Series
Employer Identification Number (EIN):
161493776
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1996-01-16
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
1996-01-16
|
2020-04-22
|
Address
|
60 VELORE AVENUE, ORCHARD PARK, NY, 14217, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200422060067
|
2020-04-22
|
BIENNIAL STATEMENT
|
2018-01-01
|
970414000176
|
1997-04-14
|
CERTIFICATE OF CHANGE
|
1997-04-14
|
960116000156
|
1996-01-16
|
CERTIFICATE OF INCORPORATION
|
1996-01-16
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
56825.00
Total Face Value Of Loan:
56825.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
56825.00
Total Face Value Of Loan:
56825.00
Paycheck Protection Program
Initial Approval Amount:
$56,825
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,825
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$57,315.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,825
Initial Approval Amount:
$56,825
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,825
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$57,127.03
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $56,821
Utilities: $1
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State