Search icon

SONDRA A. STEPHENS JEWELERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONDRA A. STEPHENS JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165001
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1624 UNION ST, SCHENECTADY, NY, United States, 12309
Principal Address: 1230 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONDRA A. STEPHENS JEWELERS INCS DOS Process Agent 1624 UNION ST, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
SONDRA A STEPHENS Chief Executive Officer 1624 UNION ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 1624 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 971 ALBANY SHAKER ROAD BUILDING 1, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 1624 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507004173 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230524001942 2023-05-24 BIENNIAL STATEMENT 2021-07-01
200304060853 2020-03-04 BIENNIAL STATEMENT 2019-07-01
050824002528 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030626002545 2003-06-26 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
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:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-05-22
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:
-53400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53725.07
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53713.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State