Search icon

LOU MADDALONI JEWELERS, INC.

Company Details

Name: LOU MADDALONI JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1982 (43 years ago)
Entity Number: 764541
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746
Principal Address: 1870 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOU MADDALONI JEWELERS, INC. DOS Process Agent 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
LOU MADDALONI Chief Executive Officer 1870 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2022-08-11 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2020-06-10 Address 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, 5758, USA (Type of address: Service of Process)
1995-04-07 2018-04-13 Address 1870 E JERICHO TPKE, HUNTINGTON, NY, 11743, 5758, USA (Type of address: Service of Process)
1982-04-19 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-19 1995-04-07 Address TPKE. PLAZA SHOPPING CTR, E. JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060579 2020-06-10 BIENNIAL STATEMENT 2020-04-01
180413006331 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160411006344 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140708006090 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120517002550 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100512002402 2010-05-12 BIENNIAL STATEMENT 2010-04-01
060428002462 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040427002899 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020325002191 2002-03-25 BIENNIAL STATEMENT 2002-04-01
980515002410 1998-05-15 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438037403 2020-05-12 0235 PPP 1870 East Jericho Turnpike, Huntington, NY, 11743
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83057
Loan Approval Amount (current) 83057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83827.58
Forgiveness Paid Date 2021-04-15
8325338403 2021-02-13 0235 PPS 1870 E Jericho Tpke, Huntington, NY, 11743-5758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83057
Loan Approval Amount (current) 83057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5758
Project Congressional District NY-01
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83813.74
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State