Search icon

PROVOCKATIVE GEMS, INC.

Headquarter

Company Details

Name: PROVOCKATIVE GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1990 (35 years ago)
Entity Number: 1419949
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 28 West 44 st, Suite 703, New York, NY, United States, 10036
Principal Address: 29 CLUBWAY, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 914-461-3401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROVOCKATIVE GEMS, INC., CONNECTICUT 2386113 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N5JCOP0CDEJC95 1419949 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O ALEXANDER R VOCK, 608 FIFTH AVENUE, SUITE 703, NEW YORK, US-NY, US, 10020
Headquarters 608 5th Avenue, Suite 703, New York, US-NY, US, 10020

Registration details

Registration Date 2015-05-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1419949

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVOCKATIVE GEMS, INC. DEFINED BENEFIT PLAN 2023 133556911 2024-10-08 PROVOCKATIVE GEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423500
Sponsor’s telephone number 6462099617
Plan sponsor’s address 28 WEST 44 STREET, SUITE 7910, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ALEX VOCK
Valid signature Filed with authorized/valid electronic signature
PROVOCKATIVE GEMS, INC. DEFINED BENEFIT PLAN 2022 133556911 2023-08-10 PROVOCKATIVE GEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423500
Sponsor’s telephone number 6462099617
Plan sponsor’s address 28 WEST 44 STREET, SUITE 910, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS, INC. DEFINED BENEFIT PLAN 2021 133556911 2022-08-17 PROVOCKATIVE GEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423500
Sponsor’s telephone number 6462099617
Plan sponsor’s address 28 WEST 44 STREET, SUITE 7910, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2019 133556911 2020-08-12 PROVOCKATIVE GEMS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2018 133556911 2019-05-31 PROVOCKATIVE GEMS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2017 133556911 2018-09-28 PROVOCKATIVE GEMS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing ALEX VOCK
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2016 133556911 2017-10-04 PROVOCKATIVE GEMS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ALEX VOCK
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2015 133556911 2016-10-13 PROVOCKATIVE GEMS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ALEX VOCK
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2014 133556911 2015-09-17 PROVOCKATIVE GEMS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing ALEX VOCK
PROVOCKATIVE GEMS INC. DEFINED BENEFIT PLAN 2013 133556911 2014-08-14 PROVOCKATIVE GEMS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 2129804249
Plan sponsor’s address 608 FIFTH AVE, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing ALEX VOCK

DOS Process Agent

Name Role Address
ALEXANDER R VOCK DOS Process Agent 28 West 44 st, Suite 703, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEX VOCK Chief Executive Officer 28 WEST 44 ST, SUITE 703, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2035866-DCA Active Business 2016-04-12 2025-07-31

History

Start date End date Type Value
2021-09-23 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-17 2006-03-01 Address 589 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-03-17 2006-03-01 Address 589 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-03-17 2006-03-01 Address 29 CLUB WAY, HARTSDALE, NY, 10530, 3614, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-17 Address 5 EAST 22ND ST #4C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-08-03 1998-03-17 Address 5 EAST 22ND ST #4C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-17 Address 5 EAST 22ND ST #4C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1990-02-05 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-05 1995-08-03 Address LANDAU & HIRSCH, 52 VANDERBILT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917002091 2021-09-17 BIENNIAL STATEMENT 2021-09-17
080502002210 2008-05-02 BIENNIAL STATEMENT 2008-02-01
060301002966 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040202002667 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020131002310 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000327002884 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980317002153 1998-03-17 BIENNIAL STATEMENT 1998-02-01
950803002414 1995-08-03 BIENNIAL STATEMENT 1994-02-01
C103943-3 1990-02-05 CERTIFICATE OF INCORPORATION 1990-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 28 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670221 RENEWAL INVOICED 2023-07-16 340 Secondhand Dealer General License Renewal Fee
3348010 RENEWAL INVOICED 2021-07-09 340 Secondhand Dealer General License Renewal Fee
3058624 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2646947 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2320239 LICENSE INVOICED 2016-04-07 255 Secondhand Dealer General License Fee
2320241 FINGERPRINT INVOICED 2016-04-07 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873987110 2020-04-15 0202 PPP 608 5TH AVE STE 703, New York, NY, 10020
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60262
Loan Approval Amount (current) 60262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10020-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60824.45
Forgiveness Paid Date 2021-03-25

Date of last update: 09 Feb 2025

Sources: New York Secretary of State