Search icon

WHEATLEY PLAZA JEWELERS LTD.

Company Details

Name: WHEATLEY PLAZA JEWELERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1979 (46 years ago)
Entity Number: 555266
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK UDELL Chief Executive Officer 119 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
WHEATLEY PLAZA JEWELERS LTD. DOS Process Agent 119 Glen Cove Drive, Glen Head, NY, United States, 11545

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 119 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-07-24 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-06-26 2021-05-03 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Service of Process)
1995-06-26 2024-07-24 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Chief Executive Officer)
1979-05-07 1995-06-26 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1979-05-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724002302 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210503060517 2021-05-03 BIENNIAL STATEMENT 2021-05-01
201020060305 2020-10-20 BIENNIAL STATEMENT 2019-05-01
20180309044 2018-03-09 ASSUMED NAME CORP INITIAL FILING 2018-03-09
160915006353 2016-09-15 BIENNIAL STATEMENT 2015-05-01
130614002047 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110603002013 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090604002050 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070524002687 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050621002384 2005-06-21 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394617009 2020-04-08 0235 PPP 28 SCHOOL ST, GLEN COVE, NY, 11542-2512
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148917
Loan Approval Amount (current) 148917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 11
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150497.17
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State