Search icon

GENNARO JEWELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENNARO JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (44 years ago)
Entity Number: 705257
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 410 BEDFORD AVE., BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A. HUDES Chief Executive Officer 410 BEDFORD AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 BEDFORD AVE., BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
112592876
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 410 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-12-08 2024-11-01 Address 410 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-12-08 2024-11-01 Address 410 BEDFORD AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1994-03-01 2003-12-08 Address 410 BEDFORD AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-02-18 2003-12-08 Address 410 BEDFORD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038419 2024-11-01 BIENNIAL STATEMENT 2024-11-01
140317002284 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120112002568 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002634 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080107002261 2008-01-07 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
379897.00
Total Face Value Of Loan:
379897.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379897
Current Approval Amount:
379897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384698.48

Court Cases

Court Case Summary

Filing Date:
2017-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ROSEN
Party Role:
Plaintiff
Party Name:
GENNARO JEWELERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State