Search icon

PERIDOT FINE JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERIDOT FINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730623
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1903 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PERIDOT FINE JEWELRY, INC. DOS Process Agent 1903 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
DAWN HENDRICKS Chief Executive Officer 1903 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
043611798
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-20 2017-07-28 Address 134 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2004-02-18 2006-03-20 Address 95 W GARDEN RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2004-02-18 2017-07-28 Address 134 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2004-02-18 2017-07-28 Address 134 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-02-12 2004-02-18 Address ATTN: DAWN HENDRICKS, 95 WEST GARDEN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170728006046 2017-07-28 BIENNIAL STATEMENT 2016-02-01
140417002061 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120319002206 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100225002355 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080303002624 2008-03-03 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59097.00
Total Face Value Of Loan:
59097.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
61864.00
Total Face Value Of Loan:
61864.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61864
Current Approval Amount:
61864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62519.11
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59097
Current Approval Amount:
59097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59494.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State