Search icon

FINE GEMS (NY) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE GEMS (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1987 (38 years ago)
Entity Number: 1179920
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH ST, STE 607, NEW YORK, NY, United States, 10036
Principal Address: 22 WEST 48TH ST, # 607, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMAR J JAIN Chief Executive Officer 22 WEST 48TH ST #607, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH ST, STE 607, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-07-29 2007-07-11 Address 104-20 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-07-29 2001-06-05 Address 22 W 48TH ST, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-22 1999-07-29 Address 83 FULLER BROOK RD, WELLESELY, MA, 02181, USA (Type of address: Chief Executive Officer)
1987-06-17 1999-07-29 Address 22 WEST 48TH STREET, SUITE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110616003274 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090624002599 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070711002639 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050810002931 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030529002048 2003-05-29 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
43600.00
Total Face Value Of Loan:
43600.00
Date:
2020-06-25
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:
300000.00
Date:
2020-05-02
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44021.35
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43934.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State