Search icon

M. C. SCOVILLE JEWELER, INC.

Company Details

Name: M. C. SCOVILLE JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1975 (50 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 374692
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 167 GLEN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER H SCOVILLE Chief Executive Officer 167 GLEN STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
SCOVILLE JEWELERS DOS Process Agent 167 GLEN STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2001-06-28 2011-07-25 Address 167 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2001-06-28 2011-07-25 Address 167 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-10-01 2011-07-25 Address 167 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-10-01 2001-06-28 Address 167 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-10-01 2001-06-28 Address 167 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1975-07-10 1993-10-01 Address 171 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107000222 2020-01-07 CERTIFICATE OF DISSOLUTION 2020-01-07
130709006584 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002102 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090717002593 2009-07-17 BIENNIAL STATEMENT 2009-07-01
050929002250 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030709002349 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010628002851 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990715002209 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970627002008 1997-06-27 BIENNIAL STATEMENT 1997-07-01
931001002436 1993-10-01 BIENNIAL STATEMENT 1993-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4526705003 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 M.C. SCOVILLE JEWELER INC.
Recipient Name Raw M.C. SCOVILLE JEWELER INC.
Recipient Address 167 GLEN STREET., GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page
4526725009 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 M.C. SCOVILLE JEWELER INC.
Recipient Name Raw M.C. SCOVILLE JEWELER INC.
Recipient Address 10 RIDGE STREET., GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
3123136006 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 M C SCOVILLE JEWELER INC
Recipient Name Raw M C SCOVILLE JEWELER INC
Recipient DUNS 012682308
Recipient Address 167 GLEN STREET, GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 225000.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State