Search icon

MONGILLO JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONGILLO JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1975 (50 years ago)
Entity Number: 369015
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 85 MAIN STREET, SALAMANCA, NY, United States, 14779
Principal Address: 85 MAIN ST, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MAIN STREET, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
MARK E MONGILLO Chief Executive Officer 85 1/2 MAIN STREET, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
1999-05-10 2007-05-14 Address 84 DIVISION STREET, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
1994-03-16 1999-05-10 Address 39 JEFFERSON STREET, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
1993-01-28 1994-03-16 Address 29 JEFFERSON STREET, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-05-10 Address 85 MAIN STREET, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office)
1975-05-05 1993-01-28 Address 85 MAIN ST., SALAMANCA, NY, 14779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002377 2013-05-23 BIENNIAL STATEMENT 2013-05-01
20120216019 2012-02-16 ASSUMED NAME CORP INITIAL FILING 2012-02-16
090428002932 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002235 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050715002761 2005-07-15 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14058.90
Total Face Value Of Loan:
14058.90
Date:
2020-06-17
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:
57200.00
Total Face Value Of Loan:
87200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
15323.00
Total Face Value Of Loan:
15323.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15323
Current Approval Amount:
15323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15443.48
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14058.9
Current Approval Amount:
14058.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14164.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State