Search icon

GEMMA'S AUTOMOTIVE SERVICE CORP.

Company Details

Name: GEMMA'S AUTOMOTIVE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1715829
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 324 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553
Principal Address: 324 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMMA'S AUTOMOTIVE SERVICE CORP. DOS Process Agent 324 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
ANTHONY GEMMA Chief Executive Officer 324 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
1999-05-20 2018-06-08 Address 11 MERYL LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1995-09-27 1999-05-20 Address 324 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1993-04-05 2021-05-20 Address 324 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1993-04-05 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210520060002 2021-05-20 BIENNIAL STATEMENT 2021-04-01
190424060211 2019-04-24 BIENNIAL STATEMENT 2019-04-01
180608006394 2018-06-08 BIENNIAL STATEMENT 2017-04-01
130405007137 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110506003261 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090331002894 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070418002755 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050601002007 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030414002501 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010417002732 2001-04-17 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548338307 2021-01-31 0235 PPS 324 Uniondale Ave, Uniondale, NY, 11553-1605
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31825
Loan Approval Amount (current) 31825
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 Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-1605
Project Congressional District NY-04
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32183.67
Forgiveness Paid Date 2022-03-24
9174227209 2020-04-28 0235 PPP 324 Uniondale Ave, UNIONDALE, NY, 11553
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25274.26
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State