Search icon

GEM TOOL, INC.

Company Details

Name: GEM TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (37 years ago)
Entity Number: 1219835
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 2320 ROUTE 9W, SAUGERTIES, NY, United States, 12477
Principal Address: 6 SHERRY LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2320 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
JOSEPH EMANUELE Chief Executive Officer 2320 RT 9W, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2332 RT 9W, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 2320 RT 9W, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-03 2023-11-01 Address 2332 ROUTE 9W, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1992-11-10 2023-11-01 Address 2332 RT 9W, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1992-11-10 1994-02-03 Address 2332 RT 9W, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1987-11-19 1992-11-10 Address 3712 ROUTE 9W, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1987-11-19 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034609 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230202003199 2023-02-02 BIENNIAL STATEMENT 2021-11-01
131114006190 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111123002490 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091102002306 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115002822 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051213002561 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031022002621 2003-10-22 BIENNIAL STATEMENT 2003-11-01
020820000622 2002-08-20 CERTIFICATE OF MERGER 2002-08-20
011031002337 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202698409 2021-02-03 0202 PPS 2320 Route 9W, Saugerties, NY, 12477-4784
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32587.95
Loan Approval Amount (current) 32587.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4784
Project Congressional District NY-19
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32739.12
Forgiveness Paid Date 2021-07-23
2631467107 2020-04-11 0202 PPP 2320 ROUTE 9W, SAUGERTIES, NY, 12477-4784
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40534.58
Loan Approval Amount (current) 40534.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-4784
Project Congressional District NY-19
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37825.51
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State