Search icon

GENNARO JEWELERS, INC.

Company Details

Name: GENNARO JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (43 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2023 112592876 2024-05-23 GENNARO JEWELERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2022 112592876 2023-04-19 GENNARO JEWELERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2021 112592876 2022-03-01 GENNARO JEWELERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2020 112592876 2021-03-26 GENNARO JEWELERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2019 112592876 2020-03-17 GENNARO JEWELERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2018 112592876 2019-03-22 GENNARO JEWELERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing GARY HUDES
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2017 112592876 2018-07-10 GENNARO JEWELERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2016 112592876 2017-05-08 GENNARO JEWELERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing GARY HUDES
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2015 112592876 2016-04-21 GENNARO JEWELERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing GARY HUDES
GENNARO JEWELERS, INC. PROFIT SHARING PLAN 2014 112592876 2015-08-13 GENNARO JEWELERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448310
Sponsor’s telephone number 5167850134
Plan sponsor’s address 410 BEDFORD AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing GARY HUDES

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

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)
1993-02-18 2003-12-08 Address 410 BEDFORD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1981-12-11 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-11 1994-03-01 Address 410 BEDFORD AVE., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
060228002455 2006-02-28 BIENNIAL STATEMENT 2005-12-01
031208002349 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020129002881 2002-01-29 BIENNIAL STATEMENT 2001-12-01
000119002616 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980122002611 1998-01-22 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023767207 2020-04-27 0235 PPP 410 BEDFORD AVE, BELLMORE, NY, 11710-3583
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379897
Loan Approval Amount (current) 379897
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 BELLMORE, NASSAU, NY, 11710-3583
Project Congressional District NY-04
Number of Employees 27
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 384698.48
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704683 Americans with Disabilities Act - Employment 2017-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-09
Termination Date 2017-11-20
Section 1201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State