Search icon

INDIAN GEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDIAN GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826937
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48th STREET, SUITE 904, NEW YORK, NY, United States, 10036
Principal Address: 22 WEST 48TH STREET, SUITE # 904, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDIAN GEMS INC. DOS Process Agent 22 WEST 48th STREET, SUITE 904, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DINESH SHAH Chief Executive Officer 22 W 48TH ST, SUITE # 904, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 22 W 48TH ST, SUITE # 904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-06-04 Address 22 W 48TH ST, SUITE # 904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-22 Address 22 W 48TH ST, SUITE # 904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-06-04 Address 22 WEST 48th STREET, SUITE 904, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002271 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230622003953 2023-06-22 BIENNIAL STATEMENT 2022-06-01
201203061245 2020-12-03 BIENNIAL STATEMENT 2020-06-01
180727006070 2018-07-27 BIENNIAL STATEMENT 2018-06-01
140822006190 2014-08-22 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
34327.00
Total Face Value Of Loan:
34327.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135900.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
34328.00
Total Face Value Of Loan:
34328.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,328
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,566.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,328
Jobs Reported:
4
Initial Approval Amount:
$34,327
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,530.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,321
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State