Search icon

GEM CHEMISTS, INC.

Company Details

Name: GEM CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1990 (34 years ago)
Entity Number: 1490580
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 90-20 ELMHURST AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-651-1177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GUTIERREZ DOS Process Agent 90-20 ELMHURST AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
EDWARD GUTIERREZ Chief Executive Officer 90-20 ELMHURST AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1990-11-23 1993-02-11 Address 90-20 ELMHURST AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831002016 2016-08-31 BIENNIAL STATEMENT 2014-11-01
990106002120 1999-01-06 BIENNIAL STATEMENT 1998-11-01
961114002640 1996-11-14 BIENNIAL STATEMENT 1996-11-01
940125002221 1994-01-25 BIENNIAL STATEMENT 1993-11-01
930211002700 1993-02-11 BIENNIAL STATEMENT 1992-11-01
901123000298 1990-11-23 CERTIFICATE OF INCORPORATION 1990-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 No data 9020 ELMHURST AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 9020 ELMHURST AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-17 No data 9020 ELMHURST AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
263742 CNV_SI INVOICED 2003-07-24 36 SI - Certificate of Inspection fee (scales)
251498 CNV_SI INVOICED 2001-10-18 36 SI - Certificate of Inspection fee (scales)
370717 CNV_SI INVOICED 1999-10-29 36 SI - Certificate of Inspection fee (scales)
365202 CNV_SI INVOICED 1998-07-30 36 SI - Certificate of Inspection fee (scales)
362277 CNV_SI INVOICED 1997-06-13 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669588700 2021-04-09 0202 PPP 9020 Elmhurst Ave, Jackson Heights, NY, 11372-7936
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36990
Loan Approval Amount (current) 36990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7936
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37198.58
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State