Search icon

LEONARD TALNER JEWELERS,INC.

Company Details

Name: LEONARD TALNER JEWELERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1946 (79 years ago)
Entity Number: 59346
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 36 TULIP LN, NEW ROCHELLE, NY, United States, 10804
Principal Address: 565 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD TALNER JEWELERS,INC. DOS Process Agent 36 TULIP LN, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ALBERT TARANTINO Chief Executive Officer 565 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
131733789
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-18 2014-07-10 Address 565 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-08-18 Address 211 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2907, USA (Type of address: Chief Executive Officer)
1998-07-02 2006-06-22 Address 357 VICTORY BLVD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-09-21 2018-07-11 Address 565 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-03-05 1998-07-02 Address 357 VICTORY BLVD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180711006286 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160705008938 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007154 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120904002205 2012-09-04 BIENNIAL STATEMENT 2012-07-01
100818002374 2010-08-18 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

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:
12501.00
Total Face Value Of Loan:
12501.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12501
Current Approval Amount:
12501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12607.52

Date of last update: 19 Mar 2025

Sources: New York Secretary of State