Search icon

GLENN BRADFORD FINE JEWELRY CORP.

Company Details

Name: GLENN BRADFORD FINE JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992326
ZIP code: 11968
County: Nassau
Place of Formation: New York
Address: 10-B Jobs Lane, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN SCHWINGER DOS Process Agent 10-B Jobs Lane, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
GLENN SCHWINGER Chief Executive Officer 10-B JOBS LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2006-04-24 2008-02-29 Address 279 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2006-04-24 2008-02-29 Address 279 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-04-24 2008-02-29 Address 1475 FRANKLIN AVE, GARDEN CITY, NY, 11510, USA (Type of address: Service of Process)
2003-12-24 2006-04-24 Address 1475 FRANKLIN AVENUE, GARDEN CITY, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426002571 2022-04-26 BIENNIAL STATEMENT 2021-12-01
120123002419 2012-01-23 BIENNIAL STATEMENT 2011-12-01
080229002239 2008-02-29 BIENNIAL STATEMENT 2007-12-01
060424002657 2006-04-24 BIENNIAL STATEMENT 2005-12-01
031224000350 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3142945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GLENN BRADFORD FINE JEWELRY CORP.
Recipient Name Raw GLENN BRADFORD FINE JEWELRY CORP.
Recipient DUNS 034057393
Recipient Address 279 MAIN STREET, PORT WASHINGTON, NASSAU, NEW YORK, 11050-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 90000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4365378302 2021-01-23 0235 PPS 10B Jobs Ln, Southampton, NY, 11968-4807
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42002.5
Loan Approval Amount (current) 42002.5
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 Southampton, SUFFOLK, NY, 11968-4807
Project Congressional District NY-01
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42519.19
Forgiveness Paid Date 2022-04-21
4332597110 2020-04-13 0235 PPP 277 MAIN ST, PORT WASHINGTON, NY, 11050-2703
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 PORT WASHINGTON, NASSAU, NY, 11050-2703
Project Congressional District NY-03
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18543.16
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State