Search icon

FRANK ADAMS JEWELERS, INC.

Company Details

Name: FRANK ADAMS JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1966 (59 years ago)
Entity Number: 199439
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Shares Details

Shares issued 540

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY ADAMS RUSSELL Chief Executive Officer 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141495260
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-08 2002-05-23 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1996-07-08 2002-05-23 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1996-07-08 2002-05-23 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-02-18 1996-07-08 Address 58 NORTH PEARL ST., ALBANY, NY, 12207, 2798, USA (Type of address: Principal Executive Office)
1993-02-18 1996-07-08 Address 58 NORTH PEARL ST., ALBANY, NY, 12207, 2798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220826000487 2022-08-26 BIENNIAL STATEMENT 2022-06-01
210913001899 2021-09-13 BIENNIAL STATEMENT 2021-09-13
121126002322 2012-11-26 BIENNIAL STATEMENT 2012-06-01
110105002709 2011-01-05 BIENNIAL STATEMENT 2010-06-01
080616002159 2008-06-16 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234800.00
Total Face Value Of Loan:
234800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234800.00
Total Face Value Of Loan:
234800.00

Trademarks Section

Serial Number:
75902651
Mark:
WHERE THE NAME ON THE BOX MEANS EXCITEMENT!
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WHERE THE NAME ON THE BOX MEANS EXCITEMENT!

Goods And Services

For:
jewelry; giftware, namely, candlesticks of precious metal, vases and bowls of precious metal and boxes of precious metal
First Use:
1929-12-31
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234800
Current Approval Amount:
234800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236704.49
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234800
Current Approval Amount:
234800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236619.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State