Search icon

PROVOCKATIVE GEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2386113
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300N5JCOP0CDEJC95

Registration Details:

Initial Registration Date:
2015-05-28
Next Renewal Date:
2019-10-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133556911
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60262.00
Total Face Value Of Loan:
60262.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60262
Current Approval Amount:
60262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60824.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State