Search icon

YOUNI GEMS CORP.

Company Details

Name: YOUNI GEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402993
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 37 PRESIDENT ST, STATEN ISLAND, NY, United States, 10314
Principal Address: 62 W 47TH ST, 215, 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
JONATHAN J KAIMANIEIA DOS Process Agent 37 PRESIDENT ST, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JONATHAN AHARON Chief Executive Officer 62 W 47TH ST, 215, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-12-03 2011-12-08 Address 29 WEST 46TH ST, 4TH FL, NEW YORK, NY, 10036, 4104, USA (Type of address: Service of Process)
1999-12-03 2011-12-08 Address 29 WEST 46TH ST, 4TH FL, NEW YORK, NY, 10036, 4104, USA (Type of address: Chief Executive Officer)
1999-12-03 2011-12-08 Address 29 WEST 46TH ST, 4TH FL, NEW YORK, NY, 10036, 4104, USA (Type of address: Principal Executive Office)
1998-04-07 1999-12-03 Address 10 WEST 46 STREET, 4B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-07 1999-12-03 Address 10 WEST 46 STREET, 4B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-01-10 1999-12-03 Address 10 WEST 46 STREET 4B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-01-10 1998-04-07 Address 10 WEST 46 STREET 4B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-01-10 1998-04-07 Address 10 WEST 46 STREET 4B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1989-11-28 1994-01-10 Address 1501 BROADWAY, SUITE 1609, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107007130 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111208002461 2011-12-08 BIENNIAL STATEMENT 2011-11-01
071114002350 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060328002936 2006-03-28 BIENNIAL STATEMENT 2005-11-01
031030002633 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011129002750 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991203002235 1999-12-03 BIENNIAL STATEMENT 1999-11-01
980407002471 1998-04-07 BIENNIAL STATEMENT 1997-11-01
940110002110 1994-01-10 BIENNIAL STATEMENT 1993-11-01
C080527-2 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369168506 2021-03-05 0202 PPS 62 W 47th St Ste 1206B, New York, NY, 10036-0089
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13355
Loan Approval Amount (current) 13355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0089
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13435.5
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State