Search icon

Y. ENAYATIAN & SONS GEM CORP.

Company Details

Name: Y. ENAYATIAN & SONS GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421281
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST, 1406, 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
BIJAN ENAYATIAN Chief Executive Officer 10 WEST 47TH ST, 1406, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH ST, 1406, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-07-28 1998-01-30 Address 123-33 83RD AVENUE, APARTMENT 406, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1993-07-28 1998-01-30 Address 10 WEST 47TH STREET, ROOM 1401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-02-08 1998-01-30 Address 123-33 83RD AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002146 2014-05-09 BIENNIAL STATEMENT 2014-02-01
120312002000 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100305002486 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080227003013 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060307002120 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040526002646 2004-05-26 BIENNIAL STATEMENT 2004-02-01
020204002336 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000224002333 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980130002800 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940218002695 1994-02-18 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214178507 2021-02-18 0202 PPS 580 5th Ave Ste 816, New York, NY, 10036-4763
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9390
Loan Approval Amount (current) 9390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4763
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9455.86
Forgiveness Paid Date 2021-11-03
8474997301 2020-05-01 0202 PPP 580 5TH AVE STE 816, NEW YORK, NY, 10036-4763
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9389
Loan Approval Amount (current) 9389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4763
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9492.15
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State