Search icon

WEST MAIN JEWELRY, INC.

Company Details

Name: WEST MAIN JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239144
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 69 CASCADE DR, LOFT 415, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN M FALK DOS Process Agent 69 CASCADE DR, LOFT 415, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
STEPHEN M FALK Chief Executive Officer 118 GENESEE ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2008-04-23 2010-05-11 Address 69 CASCADE DR, LOFT 415, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-04-23 Address 118 GENESEE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2006-03-31 2008-04-23 Address 118 GENESEE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2004-03-19 2006-03-31 Address 390 WEST MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2002-03-12 2008-04-23 Address 69 CASCADE DR, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-12 Address 111 LAC DEVILLE BLVD, 403, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-19 Address 6001 N OCEAN DR, 402, HOLLYWOOD, FL, 33019, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-03-31 Address 390 WEST MAIN STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002470 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100511002660 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080423002014 2008-04-23 BIENNIAL STATEMENT 2008-03-01
061212000183 2006-12-12 CERTIFICATE OF AMENDMENT 2006-12-12
060331002463 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040319002408 2004-03-19 BIENNIAL STATEMENT 2004-03-01
030520001006 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20
020312002826 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000320002099 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980317000035 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596068407 2021-02-13 0219 PPS 118 Genesee St, Rochester, NY, 14611-3402
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11519
Loan Approval Amount (current) 11519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-3402
Project Congressional District NY-25
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11556.12
Forgiveness Paid Date 2021-06-15
8388997305 2020-05-01 0219 PPP 118 Genesee Street, ROCHESTER, NY, 14611
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 3
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13671.64
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State