Search icon

SMITH JEWELERS, INC.

Company Details

Name: SMITH JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1978 (47 years ago)
Entity Number: 513016
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 11 EAST MAIN STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 11 E MAIN STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH JEWELERS, INC. DOS Process Agent 11 EAST MAIN STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
DOUGLAS H. SMITH Chief Executive Officer 11 E MAIN STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-08-17 2020-09-16 Address 11 E MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2002-08-28 2006-08-17 Address 11 E. MAIN ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1996-09-03 2002-08-28 Address 98 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-05-06 2006-08-17 Address 11 EAST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-06 2006-08-17 Address 86 CALVIN AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1978-09-28 1996-09-03 Address 98 SOUTH ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1978-09-28 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200916060317 2020-09-16 BIENNIAL STATEMENT 2020-09-01
20151002026 2015-10-02 ASSUMED NAME LLC INITIAL FILING 2015-10-02
120910006690 2012-09-10 BIENNIAL STATEMENT 2012-09-01
110114003277 2011-01-14 BIENNIAL STATEMENT 2010-09-01
080929002544 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060817002613 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041103002747 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020828002406 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000831002431 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980908002393 1998-09-08 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5272938506 2021-02-27 0235 PPS 11 E Main St, Oyster Bay, NY, 11771-2432
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15685
Loan Approval Amount (current) 15685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2432
Project Congressional District NY-03
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15838.71
Forgiveness Paid Date 2022-02-28
5154628005 2020-06-27 0235 PPP 11 East Main Street, Oyster Bay, NY, 11771
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16087.5
Loan Approval Amount (current) 16087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16220.67
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203582 Americans with Disabilities Act - Other 2022-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-03
Termination Date 2022-09-15
Date Issue Joined 2022-08-05
Section 1331
Status Terminated

Parties

Name PICON
Role Plaintiff
Name SMITH JEWELERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State