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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XX1YFZRKLFU4 2023-01-13 147 W MERRICK RD STE 202, FREEPORT, NY, 11520, 3749, USA 147 W MERRICK RD STE 202, FREEPORT, NY, 11520, 3749, USA

Business Information

URL www.gemhealthcareagency.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-12-15
Initial Registration Date 2020-12-22
Entity Start Date 1989-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610
Product and Service Codes R401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE WELLINGTON
Address 147 W MERRICK ROAD, STE 202, FREEPORT, NY, 11520, USA
Government Business
Title PRIMARY POC
Name NICOLE WELLINGTON
Address 147 W MERRICK ROAD, STE 202, FREEPORT, NY, 11520, USA
Past Performance Information not Available

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

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)
1990-03-15 1994-04-12 Address AGENCY, INC., 73B MAIN ST., POB 642, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4147265002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient G.E.M. HEALTH CARE EMPLOYMENT AGENCY INC.
Recipient Name Raw G.E.M. HEALTH CARE EMPLOYMENT AGENCY INC.
Recipient DUNS 839626343
Recipient Address 450 SUNRISE HWY, ROCKVILLE CENTRE, NASSAU, NEW YORK, 11570-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324867708 2020-05-01 0235 PPP 147 W MERRICK RD STE 202, FREEPORT, NY, 11520
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690950
Loan Approval Amount (current) 690950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 110
NAICS code 561320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 697363.94
Forgiveness Paid Date 2021-04-08
4367108502 2021-02-25 0235 PPS 147 W Merrick Rd Ste 202, Freeport, NY, 11520-3749
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523877
Loan Approval Amount (current) 523877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3749
Project Congressional District NY-04
Number of Employees 110
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 529524.39
Forgiveness Paid Date 2022-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State