Search icon

SALICO GEM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SALICO GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1990 (35 years ago)
Entity Number: 1477597
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST, 12TH FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-9645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI SALIMI Chief Executive Officer 10 WEST 47TH ST, 12TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH ST, 12TH FL, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1309535-DCA Inactive Business 2009-02-19 2009-07-31

History

Start date End date Type Value
2010-09-24 2012-11-26 Address 10 WEST 47TH ST 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-18 2012-11-26 Address 10 WEST 47TH ST 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-18 2012-11-26 Address 10 WEST 47TH ST 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-04 2002-10-18 Address 13 TIDEWAY, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-10-04 2002-10-18 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121126002263 2012-11-26 BIENNIAL STATEMENT 2012-09-01
100924002921 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080826002876 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060816002489 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041220002445 2004-12-20 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962815 LICENSE INVOICED 2009-02-19 85 Secondhand Dealer General License Fee
962816 FINGERPRINT INVOICED 2009-02-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
43184.00
Total Face Value Of Loan:
43184.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
43184.00
Total Face Value Of Loan:
43184.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43184
Current Approval Amount:
43184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43531.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State