Search icon

ENGELBERT'S JEWELERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGELBERT'S JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1967 (59 years ago)
Entity Number: 205459
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 265 W Dominick St, Rome, NY, United States, 13440

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH ENGELBERT RUSHTON DOS Process Agent 265 W Dominick St, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
SARAH ENGELBERT RUSHTON Chief Executive Officer 265 W DOMINICK ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 265 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 265 W DOMINICK ST, ROME, NY, 13440, 5811, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address PO BOX 829, ROME, NY, 13442, 0829, USA (Type of address: Chief Executive Officer)
2022-06-29 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2013-01-29 2025-01-09 Address PO BOX 829, ROME, NY, 13442, 0829, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001559 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230126002596 2023-01-26 BIENNIAL STATEMENT 2023-01-01
220823001168 2022-08-23 BIENNIAL STATEMENT 2021-01-01
170307006481 2017-03-07 BIENNIAL STATEMENT 2017-01-01
150219006093 2015-02-19 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$43,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,014.5
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $32,700
Utilities: $5,450
Rent: $5,450
Jobs Reported:
8
Initial Approval Amount:
$37,907.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,166.1
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $37,902.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State