Search icon

ORIGINAL GEMS, INC.

Company Details

Name: ORIGINAL GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899849
ZIP code: 10314
County: New York
Place of Formation: New York
Principal Address: 22 WEST 48TH ST, RM 610, NEW YORK, NY, United States, 10036
Address: 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JONATHAN KAIMAN, E.A. DOS Process Agent 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
AMIT BIRANI Chief Executive Officer 22 WEST 48TH ST, RM 610, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-28 2013-04-17 Address 22 WEST 48TH ST, RM 610, NEW YORK, NY, 10036, 1803, USA (Type of address: Service of Process)
1999-03-15 2007-08-28 Address 22 WEST 48TH ST, RM 1000, NEW YORK, NY, 10036, 1803, USA (Type of address: Chief Executive Officer)
1997-05-20 1999-03-15 Address 22 WEST 48TH ST, RM 1000, NEW YORK, NY, 10036, 1803, USA (Type of address: Chief Executive Officer)
1997-05-20 2007-08-28 Address 22 WEST 48TH ST, RM 1000, NEW YORK, NY, 10036, 1803, USA (Type of address: Principal Executive Office)
1997-05-20 2007-08-28 Address 22 WEST 48TH ST, RM 1000, NEW YORK, NY, 10036, 1803, USA (Type of address: Service of Process)
1995-03-03 1997-05-20 Address 22 WEST 48TH ST ROOM #703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417006494 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110407003185 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090317003054 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070828002758 2007-08-28 BIENNIAL STATEMENT 2007-03-01
050531002745 2005-05-31 BIENNIAL STATEMENT 2005-03-01
030320002725 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010328002582 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990315002062 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970520002758 1997-05-20 BIENNIAL STATEMENT 1997-03-01
950303000392 1995-03-03 CERTIFICATE OF INCORPORATION 1995-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575277708 2020-05-01 0202 PPP 22 W 48TH STREET RM 610, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
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 34127.61
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State