Search icon

TWO GEMS, INC.

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)
1997-09-11 2001-09-14 Address 386 CUMBERLAND ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1993-06-07 1997-09-11 Address 386 CUMBERLAND ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1993-06-07 1997-09-11 Address 386 CUMBERLAND ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1989-09-07 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-09-07 1997-09-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
051109002811 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030827002347 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010914002414 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990927002002 1999-09-27 BIENNIAL STATEMENT 1999-09-01
990917001009 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901448000 2020-06-24 0202 PPP 34 W 47th Street, New York, NY, 10036-8600
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9645
Loan Approval Amount (current) 9645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10036-8600
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9708.15
Forgiveness Paid Date 2021-03-22
9887478406 2021-02-18 0202 PPS 34 W 47th St, New York, NY, 10036-8620
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10036-8620
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9682.85
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State