Search icon

WELCH & CO. JEWELERS, INC.

Company Details

Name: WELCH & CO. JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642580
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 513 SOUTH MAIN STREET, N. SYRACUSE, NY, United States, 13212
Principal Address: 513 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELCH & CO. JEWELERS, INC. DOS Process Agent 513 SOUTH MAIN STREET, N. SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
DANIEL T WELCH Chief Executive Officer 513 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2009-04-28 2021-05-17 Address 513 SOUTH MAIN STREET, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2003-05-21 2009-04-28 Address 406 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2003-05-21 2009-04-28 Address 406 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2001-05-24 2009-04-28 Address 406 SOUTH MAIN STREET, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060693 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060462 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170518006052 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150527006071 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130522006061 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110628002223 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090428002529 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002851 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050624002265 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030521002603 2003-05-21 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446347107 2020-04-14 0248 PPP 513 S MAIN ST, SYRACUSE, NY, 13212-2813
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45278.85
Loan Approval Amount (current) 45278.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-2813
Project Congressional District NY-22
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45649.89
Forgiveness Paid Date 2021-02-10
4191258300 2021-01-23 0248 PPS 513 S Main St, North Syracuse, NY, 13212-2813
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45277
Loan Approval Amount (current) 45277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2813
Project Congressional District NY-22
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45544.89
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State