Search icon

GEMS ONE CORPORATION

Headquarter

Company Details

Name: GEMS ONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630382
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 46TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEMS ONE CORPORATION, MINNESOTA d9cc1ab9-b5d4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
GEMS ONE CORPORATION DOS Process Agent 16 WEST 46TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANUJ JAIN Chief Executive Officer 16 WEST 46TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-06-15 2016-04-01 Address 25 WEST 45TH ST STE 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-06-15 2016-04-01 Address 25 WEST 45TH ST STE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-06-15 2016-04-01 Address 25 WEST 45TH ST STE 1200, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-20 2004-06-15 Address 2 W 46TH ST, RM 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-04-20 2004-06-15 Address 2 W 46TH ST, RM 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-20 2004-06-15 Address 2 W 46TH ST, RM 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-04-20 Address 2 WEST 46TH STREET ROOM 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-04-20 Address 2 WEST 46TH STREET ROOM 1502, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-22 1998-04-20 Address 2 WEST 46TH STREET ROOM 1502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-04-21 1993-06-22 Address 2 WEST 46TH STREET-ROOM 1502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060366 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006485 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006359 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140428006311 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120605002512 2012-06-05 BIENNIAL STATEMENT 2012-04-01
080506002652 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060424003169 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040615002665 2004-06-15 BIENNIAL STATEMENT 2004-04-01
020514002110 2002-05-14 BIENNIAL STATEMENT 2002-04-01
000712002420 2000-07-12 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515717405 2020-05-14 0202 PPP 16 W 46TH ST 6TH FL, NEW YORK, NY, 10036-4503
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31050
Loan Approval Amount (current) 31050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29169.21
Forgiveness Paid Date 2021-11-12
2376678403 2021-02-03 0202 PPS 16 W 46th St Fl 6, New York, NY, 10036-4503
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31050
Loan Approval Amount (current) 31050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10036-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31282.88
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State