Search icon

HEWLETT JEWELERS, INC.

Company Details

Name: HEWLETT JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2074038
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1344 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRED D. PEARLMAN, ESQ. Agent 149-23 81ST ST., HOWARD BEACH, NY, 11414

DOS Process Agent

Name Role Address
ROSEANN IRWIN DOS Process Agent 1344 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
ROSEANN IRWIN Chief Executive Officer 1344 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2000-11-09 2013-01-28 Address 1344 BROADWAY, HEWLETT, NY, 11557, 1353, USA (Type of address: Chief Executive Officer)
1999-04-12 2000-11-09 Address 1344 BRIADWAY, HEWLETT, NY, 11557, 1353, USA (Type of address: Chief Executive Officer)
1999-04-12 2013-01-28 Address 1344 BROADWAY, HEWLETT, NY, 11557, 1353, USA (Type of address: Service of Process)
1996-10-10 1999-04-12 Address 25 WILSON LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161020006099 2016-10-20 BIENNIAL STATEMENT 2016-10-01
130128006203 2013-01-28 BIENNIAL STATEMENT 2012-10-01
101007002693 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002653 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060922002747 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041110002071 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020926002049 2002-09-26 BIENNIAL STATEMENT 2002-10-01
010418000241 2001-04-18 CERTIFICATE OF AMENDMENT 2001-04-18
001109002029 2000-11-09 BIENNIAL STATEMENT 2000-10-01
990412002161 1999-04-12 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593657810 2020-05-28 0235 PPP 1344 Broadway, Hewlett, NY, 11557-1351
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24082
Loan Approval Amount (current) 24082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1351
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24337.99
Forgiveness Paid Date 2021-06-22
6691238300 2021-01-27 0235 PPS 1344 Broadway, Hewlett, NY, 11557-1356
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24082
Loan Approval Amount (current) 24082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1356
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24360.43
Forgiveness Paid Date 2022-03-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State