Search icon

SQUIRES FINE JEWELRY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: SQUIRES FINE JEWELRY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475576
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 41 FLOWER HILL ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MARK COHEN Chief Executive Officer 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
113533272
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-05 2008-02-07 Address 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-03-05 2008-02-07 Address 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2000-02-18 2002-03-05 Address 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002303 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120314002307 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100224002322 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080207002490 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308002431 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
26062.00
Total Face Value Of Loan:
26062.00
Date:
2020-05-02
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:
23250.00
Total Face Value Of Loan:
23250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,465.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,300
Utilities: $1,000
Rent: $5,573
Refinance EIDL: $6,377
Healthcare: $1000
Jobs Reported:
4
Initial Approval Amount:
$26,062
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,232.13
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $26,059
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State