Search icon

ENGELBERT'S JEWELERS INC.

Company Details

Name: ENGELBERT'S JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1967 (58 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, 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)
2025-01-09 2025-01-09 Address 265 W DOMINICK ST, ROME, NY, 13440, 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)
2011-03-17 2013-01-29 Address PO BOX 829, ROME, NY, 13442, 0829, USA (Type of address: Chief Executive Officer)
1999-02-08 2025-01-09 Address PO BOX 829, 265 W. DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
1997-02-26 2011-03-17 Address PO BOX 829, ROME, NY, 13442, 0829, USA (Type of address: Chief Executive Officer)
1994-03-16 1999-02-08 Address 265 ON THE MALL, ROME, NY, 13440, USA (Type of address: Service of Process)
1994-03-16 1997-02-26 Address 8202 PENNYSTREET ROAD, ROME, NY, 13440, 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
130129006259 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110317002525 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090109002403 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070125002810 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050214002854 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195087008 2020-04-07 0248 PPP 265 W Dominick St, ROME, NY, 13440-5811
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-5811
Project Congressional District NY-22
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44014.5
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State