Search icon

GEM WAVE INC.

Company Details

Name: GEM WAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1995 (30 years ago)
Entity Number: 1951206
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PARESH JAIN Agent 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PARESH JAIN Chief Executive Officer 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-03-24 2017-06-05 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-08-12 2017-03-24 Address 2 W 46TH ST, RM 1502, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
1997-08-12 2017-03-24 Address 2 W 46TH ST, RM 1502, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
1997-08-12 2017-03-24 Address 2 W 46TH ST, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process)
1995-08-25 1997-08-12 Address 37 PRESIDENT ST., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605000325 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05
170324002038 2017-03-24 BIENNIAL STATEMENT 2015-08-01
070814002240 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051004002751 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030801002559 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010807002440 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990830002925 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970812002114 1997-08-12 BIENNIAL STATEMENT 1997-08-01
950825000467 1995-08-25 CERTIFICATE OF INCORPORATION 1995-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125788401 2021-02-04 0202 PPS 36 W 44th St Ste 1103, New York, NY, 10036-8104
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66065
Loan Approval Amount (current) 66065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-8104
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66913.89
Forgiveness Paid Date 2022-05-23
3517057103 2020-04-11 0202 PPP 36 W 44TH ST ste 1103, NEW YORK, NY, 10036-8100
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) 84310
Loan Approval Amount (current) 84310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-8100
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85326.34
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State