Search icon

TWO GEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWO GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382959
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 32 WEST 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: MINDY UNGER, 32 WEST 47TH ST, 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
MINDY UNGER Chief Executive Officer 32 WEST 47TH ST, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-09-14 2003-08-27 Address 322 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-08-27 Address 322 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-11 2003-08-27 Address 39-40 BROADWAY, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
1997-09-11 2001-09-14 Address 386 CUMBERLAND ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131001002043 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111007002274 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090922002290 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070926002172 2007-09-26 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2020-06-24
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:
9645.00
Total Face Value Of Loan:
9645.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9645
Current Approval Amount:
9645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9708.15
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9682.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State