Search icon

GEMELODY INC.

Company Details

Name: GEMELODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148066
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ESHAGH KAVAKEB Chief Executive Officer 580 5TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-08-02 1995-06-15 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1987-02-26 1993-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-26 1993-08-02 Address 2 LARCH DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030205002332 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010919002110 2001-09-19 BIENNIAL STATEMENT 2001-02-01
990303002392 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970610002570 1997-06-10 BIENNIAL STATEMENT 1997-02-01
950615002322 1995-06-15 BIENNIAL STATEMENT 1994-02-01
930802000319 1993-08-02 CERTIFICATE OF AMENDMENT 1993-08-02
B462528-6 1987-02-26 CERTIFICATE OF INCORPORATION 1987-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9468558303 2021-01-30 0202 PPS 580 5th Ave Ste 531, New York, NY, 10036-4726
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112427
Loan Approval Amount (current) 112427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4726
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113219.67
Forgiveness Paid Date 2021-10-20
2170507309 2020-04-29 0202 PPP 580 5th Avenue, New York, NY, 10036
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117285
Loan Approval Amount (current) 117285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118322.89
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State