Search icon

ASIAN GEM CENTRE, INC.

Company Details

Name: ASIAN GEM CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1245165
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST #1501, 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
GOPAL AGRAWAL Chief Executive Officer 2 WEST 46TH ST #1501, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST #1501, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-19 1997-01-13 Address 2 WEST 46TH ST #1501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-19 1997-01-13 Address 2 WEST 46TH ST #1501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-06-19 1997-01-13 Address 2 WEST 46TH ST #1501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-12-28 1995-06-19 Address 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104002136 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081120003199 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002276 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050114002364 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030818002453 2003-08-18 BIENNIAL STATEMENT 2002-12-01
001128002682 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990119002554 1999-01-19 BIENNIAL STATEMENT 1998-12-01
970113002094 1997-01-13 BIENNIAL STATEMENT 1996-12-01
950619002097 1995-06-19 BIENNIAL STATEMENT 1993-12-01
B722480-2 1988-12-28 CERTIFICATE OF INCORPORATION 1988-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030828302 2021-01-29 0202 PPS 2 W 46th St, New York, NY, 10036-4811
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) 17083.32
Loan Approval Amount (current) 17083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4811
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17207.82
Forgiveness Paid Date 2021-10-26
6704297202 2020-04-28 0202 PPP 2 West 46th St., Suite # 1101, New York, NY, 10036
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18757
Loan Approval Amount (current) 18757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 3
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18843.33
Forgiveness Paid Date 2020-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State