Search icon

SCHERER'S JEWELERS, INC.

Company Details

Name: SCHERER'S JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1971 (54 years ago)
Entity Number: 309911
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4567 MAIN STREET, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M. SCHERER, SR. Chief Executive Officer 4567 MAIN STREET, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4567 MAIN STREET, SNYDER, NY, United States, 14226

History

Start date End date Type Value
1993-04-29 1999-07-28 Address 4567 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-04-29 1999-07-28 Address 4567 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)
1971-06-22 1993-04-29 Address 2110 MAIN PL. TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060543 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061438 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006541 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006363 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006426 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002271 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090529002636 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070607002032 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050803002181 2005-08-03 BIENNIAL STATEMENT 2005-06-01
C348690-2 2004-06-10 ASSUMED NAME CORP INITIAL FILING 2004-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670207110 2020-04-15 0296 PPP 4567 Main Street Amherst NY 14226, Amherst, NY, 14226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60430
Loan Approval Amount (current) 60430
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 Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60893.57
Forgiveness Paid Date 2021-01-28
5584718302 2021-01-25 0296 PPS 4567 Main St, Amherst, NY, 14226-4547
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60085
Loan Approval Amount (current) 60085
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4547
Project Congressional District NY-26
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60517.94
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State