Search icon

SARA GEM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SARA GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021823
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA RAHMANAN DOS Process Agent 580 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SARA RAHMANAN Chief Executive Officer 580 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133289058
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-03 2013-08-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-03 2013-08-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-08-03 2013-08-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-08-28 1995-08-03 Address 50 E 42ND ST, STE 1101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805006922 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110831002313 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091028002691 2009-10-28 BIENNIAL STATEMENT 2009-08-01
070813003007 2007-08-13 BIENNIAL STATEMENT 2007-08-01
950803002151 1995-08-03 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
57220.00
Total Face Value Of Loan:
57220.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
67727.00
Total Face Value Of Loan:
67727.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57220
Current Approval Amount:
57220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57650.74
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67727
Current Approval Amount:
67727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68408.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State