Search icon

SONDRA A. STEPHENS JEWELERS INC.

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
2023-09-25 2023-09-25 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)
2023-05-24 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-24 2023-05-24 Address 1624 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2005-08-24 2020-03-04 Address 51 SQUARE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-06-28 2005-08-24 Address 1179 LOWELL RD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2001-06-28 2005-08-24 Address 1179 LOWELL RD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2001-06-28 2023-05-24 Address 1624 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1999-08-11 2001-06-28 Address 1590 WENDELL AVENUE, SCHENECTADY, NY, 12308, 2027, USA (Type of address: Principal Executive Office)
1999-08-11 2001-06-28 Address 1726 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
010628002981 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990811002267 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970724000191 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792357404 2020-05-06 0248 PPP 1624 Union Street, SCHENECTADY, NY, 12309-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53725.07
Forgiveness Paid Date 2021-02-12
1247078301 2021-01-16 0248 PPS 1624 Union St, Schenectady, NY, 12309-6262
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-6262
Project Congressional District NY-20
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53713.08
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State