Search icon

WESTVILLE JEWELERS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WESTVILLE JEWELERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2017
Business ALEI: 1250170
Annual report due: 31 Mar 2025
Business address: 901 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States
Mailing address: 901 WHALLEY AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: westvillejewelers@yahoo.com

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DECRISTOFARO Agent 901 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States 901 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States +1 203-887-3560 westvillejewelers@yahoo.com 78 ALSTRUM STREET, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL DECRISTOFARO Officer 901 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States +1 203-887-3560 westvillejewelers@yahoo.com 78 ALSTRUM STREET, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110830 2024-01-26 - Annual Report Annual Report -
BF-0011334835 2023-03-01 - Annual Report Annual Report -
BF-0010288374 2022-02-10 - Annual Report Annual Report 2022
0007108968 2021-02-02 - Annual Report Annual Report 2021
0007108903 2021-02-02 - Annual Report Annual Report 2020
0006553746 2019-05-08 - Annual Report Annual Report 2018
0006553751 2019-05-08 - Annual Report Annual Report 2019
0005930432 2017-09-18 2017-09-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526068609 2021-03-23 0156 PPP 901 Whalley Ave, New Haven, CT, 06515-1728
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1728
Project Congressional District CT-03
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.31
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information