Search icon

GEMOLOGICAL APPRAISAL LABORATORY OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMOLOGICAL APPRAISAL LABORATORY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1987 (38 years ago)
Entity Number: 1210672
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH STREET, SUITE 200, 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
THE CORPORATION DOS Process Agent 10 WEST 47TH STREET, SUITE 200, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KENNETH LEJMAN Chief Executive Officer 10 WEST 47TH ST, SUITE 200, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133459368
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-22 2009-10-06 Address 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Principal Executive Office)
2003-09-22 2009-10-06 Address 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Chief Executive Officer)
2003-09-22 2009-10-06 Address 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Service of Process)
1993-10-18 2003-09-22 Address 54 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-18 2003-09-22 Address 54 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002153 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111018003052 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006002116 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071005002575 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051121002484 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
54375.00
Total Face Value Of Loan:
54375.00
Date:
2020-06-24
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:
150000.00
Date:
2020-04-29
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:
37050.00
Total Face Value Of Loan:
54622.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54375
Current Approval Amount:
54375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54835.68
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37050
Current Approval Amount:
54622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55241.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State