Search icon

SCOTT JEWELERS LTD.

Company Details

Name: SCOTT JEWELERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (40 years ago)
Entity Number: 957034
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK UDELL Chief Executive Officer 119 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
SCOTT JEWELERS LTD. DOS Process Agent 119 Glen Cove Drive, Glen Head, NY, United States, 11545

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 119 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-27 2024-11-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, 2512, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-11-01 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2023-02-27 2024-11-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-02-27 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037781 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230227003440 2023-02-27 BIENNIAL STATEMENT 2022-11-01
210503060803 2021-05-03 BIENNIAL STATEMENT 2020-11-01
201020060295 2020-10-20 BIENNIAL STATEMENT 2018-11-01
150122006562 2015-01-22 BIENNIAL STATEMENT 2014-11-01
121219002199 2012-12-19 BIENNIAL STATEMENT 2012-11-01
111118000865 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
101108002826 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081202002071 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061116002429 2006-11-16 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352107000 2020-04-08 0235 PPP 28 SCHOOL ST, GLEN COVE, NY, 11542-2512
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1199015
Loan Approval Amount (current) 1199015
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 GLEN COVE, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 83
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 1211871.11
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State