Search icon

SCHERER'S JEWELERS, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
160984031
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60430.00
Total Face Value Of Loan:
60430.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,430
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,893.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,664
Utilities: $0
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $3766
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$60,085
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,517.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,084

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State