Search icon

HOUSE OF GEMS & PEARLS, INC.

Company Details

Name: HOUSE OF GEMS & PEARLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1995 (30 years ago)
Entity Number: 1930686
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 72 BOWERY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 BOWERY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAU SHIANN SUNG Chief Executive Officer HOUSE OF GEMS & PEARLS, INC., 72 BOWERY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-12 2023-07-12 Address HOUSE OF GEMS & PEARLS, INC., 72 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 76 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-07-10 2023-07-12 Address 76 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-07-10 2023-07-12 Address 76 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-06-14 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230712001064 2023-07-12 BIENNIAL STATEMENT 2023-07-12
221021002772 2022-10-21 BIENNIAL STATEMENT 2021-06-01
970710002719 1997-07-10 BIENNIAL STATEMENT 1997-06-01
950619000155 1995-06-19 CERTIFICATE OF AMENDMENT 1995-06-19
950614000099 1995-06-14 CERTIFICATE OF INCORPORATION 1995-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150059 CL VIO INVOICED 2011-12-15 125 CL - Consumer Law Violation
242051 CNV_SI INVOICED 2000-03-02 20 SI - Certificate of Inspection fee (scales)
238713 WH VIO INVOICED 1999-03-24 150 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
19065.00
Total Face Value Of Loan:
19065.00
Date:
2020-04-28
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:
19067.00
Total Face Value Of Loan:
19067.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19067
Current Approval Amount:
19067
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19292.63
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19065
Current Approval Amount:
19065
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19278.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State