Search icon

ADAM SCOTT JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM SCOTT JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078030
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1953 PALMER AVE, LARCHMONT, NY, United States, 10538
Principal Address: 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1953 PALMER AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
STEVEN WALLACH Chief Executive Officer 1953 PALMER AVE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133913431
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-15 2000-09-21 Address 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1998-10-15 2000-09-21 Address 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1996-10-24 1998-10-15 Address 164 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181121006213 2018-11-21 BIENNIAL STATEMENT 2018-10-01
161018006157 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141007006426 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121005006938 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002889 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17329.00
Total Face Value Of Loan:
17329.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,329
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,562.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,329

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State