Search icon

J. CASSARINO JEWELRY & GEMS, INC.

Company Details

Name: J. CASSARINO JEWELRY & GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1973 (52 years ago)
Entity Number: 235511
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 4098 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CASSARINO Chief Executive Officer 11 GLENCROSS CIRCLE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE GEM LAB DOS Process Agent 4098 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2017-10-03 2019-10-02 Address 1136 AMBERWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-10-24 2017-10-03 Address 4098 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-10-24 2017-10-03 Address 1136 AMBERWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-10-19 1997-10-24 Address 4098 WEST HENRIETTE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-10-19 1997-10-24 Address 4098 WEST HENRIETTE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-10-28 1993-10-19 Address 242 SIBLEY TOWER BUILDING, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1992-10-28 1997-10-24 Address 516 LICIA LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-19 Address 242 SIBLEY TOWER BUILDING, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1980-11-21 1995-11-14 Name JOE CASSARINO JEWELRY & GEMS, INC.
1980-10-21 1980-11-21 Name JOE CASSARINO JEWELRY & GEM, INC.

Filings

Filing Number Date Filed Type Effective Date
191002061437 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006383 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006477 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131011007112 2013-10-11 BIENNIAL STATEMENT 2013-10-01
121231000347 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
111122002639 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091014002911 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071026002107 2007-10-26 BIENNIAL STATEMENT 2007-10-01
031016002670 2003-10-16 BIENNIAL STATEMENT 2003-10-01
010926002256 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091587103 2020-04-15 0219 PPP 4098 West Henrietta Road, Rochester, NY, 14623
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314395
Loan Approval Amount (current) 314395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 22
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317004.91
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State