Search icon

FINE GEMS (NY) INC.

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
010605002962 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990729002065 1999-07-29 BIENNIAL STATEMENT 1999-06-01
930122002538 1993-01-22 BIENNIAL STATEMENT 1992-06-01
B510236-4 1987-06-17 CERTIFICATE OF INCORPORATION 1987-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576747709 2020-05-01 0202 PPP 20 W 47TH ST STE 1402, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44021.35
Forgiveness Paid Date 2021-04-22
4593888402 2021-02-06 0202 PPS 20 W 47th St Ste 1402, New York, NY, 10036-3303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
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, 10036-3303
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43934.7
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State