Search icon

GHS JEWELERS INC.

Company Details

Name: GHS JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1984 (41 years ago)
Entity Number: 908796
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 1 IDLEWILD AVE, CORNWALL ON HUDSON, NY, United States, 12520

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
GHS JEWELERS INC 401 K PROFIT SHARING PLAN TRUST 2014 141676520 2015-07-31 GHS JEWELERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 8455348344
Plan sponsor’s address 1 IDLEWILD AVENUE SUITE 1, CORNWALL ON HUDSON, NY, 12520

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing CARL STINGLE
GHS JEWELERS INC 401 K PROFIT SHARING PLAN TRUST 2013 141676520 2015-12-07 GHS JEWELERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 8455348344
Plan sponsor’s address 1 IDLEWILD AVENUE, SUITE 1, CORNWALL ON HUDSON, NY, 12520

Signature of

Role Plan administrator
Date 2015-12-07
Name of individual signing CARL R STINGLE
GHS JEWELERS INC 401 K PROFIT SHARING PLAN TRUST 2012 141676520 2013-07-31 GHS JEWELERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 8455348344
Plan sponsor’s address 1 IDLEWILD AVENUE, SUITE 1, CORNWALL ON HUDSON, NY, 12520

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing GHS JEWELERS INC

Chief Executive Officer

Name Role Address
CARL R. STINGLE Chief Executive Officer 1 IDLEWILD AVE, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 IDLEWILD AVE, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2003-04-21 2020-01-15 Address 1 IDLEWILD AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1998-06-09 2003-04-21 Address 320 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1998-06-09 2003-04-21 Address 320 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1995-06-26 2003-04-21 Address PO BOX 508, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1993-05-17 1998-06-09 Address GRAND UNION PLAZA, QUAKER AVE, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1993-05-17 1998-06-09 Address GRAND UNION PLAZA, QUAKER AVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1984-04-11 1995-06-26 Address 259 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115002035 2020-01-15 BIENNIAL STATEMENT 2018-04-01
140725002349 2014-07-25 BIENNIAL STATEMENT 2014-04-01
121005002208 2012-10-05 BIENNIAL STATEMENT 2012-04-01
100524002535 2010-05-24 BIENNIAL STATEMENT 2010-04-01
060424002831 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040419002602 2004-04-19 BIENNIAL STATEMENT 2004-04-01
030421002415 2003-04-21 BIENNIAL STATEMENT 2002-04-01
980609002436 1998-06-09 BIENNIAL STATEMENT 1998-04-01
950626002362 1995-06-26 BIENNIAL STATEMENT 1993-04-01
930517002659 1993-05-17 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512118802 2021-04-14 0202 PPS 1 Idlewild Ave Ste 1, Cornwall on Hudson, NY, 12520-1155
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917.5
Loan Approval Amount (current) 24917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1155
Project Congressional District NY-18
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1513837203 2020-04-15 0202 PPP 1 Idlewild Avenue, Suite 1, Cornwall-On-Hudson, NY, 12520-1155
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall-On-Hudson, ORANGE, NY, 12520-1155
Project Congressional District NY-18
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23685.93
Forgiveness Paid Date 2021-07-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State