Search icon

G.E.M. HEALTH CARE EMPLOYMENT AGENCY INC.

Company Details

Name: G.E.M. HEALTH CARE EMPLOYMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1990 (35 years ago)
Entity Number: 1430968
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 73 B MAIN ST, HEMPSTEAD, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS A WELLINGTON DOS Process Agent 73 B MAIN ST, HEMPSTEAD, NY, United States, 11590

Chief Executive Officer

Name Role Address
PHYLLIS A WELLINGTON Chief Executive Officer 73B MAIN ST, PO BOX 642, HEMPSTEAD, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XX1YFZRKLFU4
CAGE Code:
8TKM5
UEI Expiration Date:
2023-01-13

Business Information

Activation Date:
2021-12-15
Initial Registration Date:
2020-12-22

History

Start date End date Type Value
1994-04-12 1998-04-14 Address 926 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1994-04-12 1998-04-14 Address 73 B MAIN STREET, PO BOX 642, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1994-04-12 1998-04-14 Address 73B MAIN STREET, PO BOX 642, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1993-04-19 1994-04-12 Address 73B MAIN STREET, PO BOX 642, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-04-12 Address 926 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980414002590 1998-04-14 BIENNIAL STATEMENT 1998-03-01
940412002063 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930419002004 1993-04-19 BIENNIAL STATEMENT 1993-03-01
C119007-3 1990-03-15 CERTIFICATE OF INCORPORATION 1990-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
523877.00
Total Face Value Of Loan:
523877.00
Date:
2020-05-02
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:
690950.00
Total Face Value Of Loan:
690950.00
Date:
2010-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690950
Current Approval Amount:
690950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
697363.94
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523877
Current Approval Amount:
523877
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
529524.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State