Search icon

FORSYTHE JEWELERS, INC.

Company Details

Name: FORSYTHE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 252165
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 66 MONROE AVENUE, PITTSFORD, NY, United States, 14534
Principal Address: 19 GOLF AVENUE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW E. WAHL Chief Executive Officer 66 MONROE AVENUE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 MONROE AVENUE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2021-11-08 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1995-06-14 2000-07-19 Address 66 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1995-06-14 2000-07-19 Address 66 CLUB COURSE, HILTON HEAD, SC, 29928, USA (Type of address: Principal Executive Office)
1995-06-14 2000-07-19 Address 66 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1972-07-05 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1972-07-05 1995-06-14 Address 203 W. BLOOMFIELD RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915002339 2022-09-15 BIENNIAL STATEMENT 2022-07-01
140724006279 2014-07-24 BIENNIAL STATEMENT 2014-07-01
100812002477 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080722002224 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060623002481 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040818002045 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020711002424 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000719002060 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980812002532 1998-08-12 BIENNIAL STATEMENT 1998-07-01
C260709-2 1998-06-01 ASSUMED NAME CORP INITIAL FILING 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979767702 2020-05-01 0219 PPP 66 MONROE AVE, PITTSFORD, NY, 14534-1324
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62281
Loan Approval Amount (current) 62281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-1324
Project Congressional District NY-25
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62828.73
Forgiveness Paid Date 2021-03-19
5425098407 2021-02-08 0219 PPS 66 Monroe Ave, Pittsford, NY, 14534-1324
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62280
Loan Approval Amount (current) 62280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1324
Project Congressional District NY-25
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62684.39
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State