Search icon

IJADI GEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IJADI GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273280
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W. 47TH ST., STE. # 300, 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
SIAMAK IJADI DOS Process Agent 15 W. 47TH ST., STE. # 300, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIAMAK IJADI Chief Executive Officer 15 W. 47TH ST., STE. # 300, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133489346
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 15 W. 47TH ST., STE. # 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2024-07-25 Address 15 W. 47TH ST., STE. # 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-07-25 Address 15 W. 47TH ST., STE. # 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-06-28 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725001377 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220112001239 2022-01-12 BIENNIAL STATEMENT 2022-01-12
201009060289 2020-10-09 BIENNIAL STATEMENT 2018-06-01
B657125-4 1988-06-28 CERTIFICATE OF INCORPORATION 1988-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
99620.00
Total Face Value Of Loan:
99620.00
Date:
2020-05-03
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:
99621.00
Total Face Value Of Loan:
99621.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99621
Current Approval Amount:
99621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100467.1
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99620
Current Approval Amount:
99620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100116.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State