Search icon

COLORMASTERS GEM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLORMASTERS GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007740
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH MARDKHA Chief Executive Officer 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133282881
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-24 2024-04-18 Address 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-07-21 2024-04-18 Address 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418001678 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210601061156 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060370 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006222 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160127006082 2016-01-27 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1317400.00
Total Face Value Of Loan:
1317400.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1087700.00
Total Face Value Of Loan:
1087700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1087700
Current Approval Amount:
1087700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1100027.27
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1317400
Current Approval Amount:
1317400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1329585.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State