Search icon

SHAUN GEMS INTERNATIONAL LTD.

Company Details

Name: SHAUN GEMS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014579
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST SUITE 700, NEW YORK, NY, United States, 10036
Principal Address: 15 WEST 47TH ST, STE 700, 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
THE CORPORATION DOS Process Agent 15 WEST 47TH ST SUITE 700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHAUN AJODAN Chief Executive Officer 15 WEST 47TH ST SUITE 700, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-03-15 2012-05-04 Address 15 WEST 47TH ST SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-23 2002-03-15 Address 15 W. 74TH STREET, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-17 2002-03-15 Address 282 SCHENECK AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-03-17 2002-03-15 Address 282 SCHENECK AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-03-28 2000-03-23 Address 30 WEST 47TH STREET, SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307006437 2016-03-07 BIENNIAL STATEMENT 2016-03-01
141106006666 2014-11-06 BIENNIAL STATEMENT 2014-03-01
120504002501 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100402003755 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307003070 2008-03-07 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
62045.00
Total Face Value Of Loan:
62045.00
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:
103515.00
Total Face Value Of Loan:
103515.00
Date:
2020-04-23
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:
103515
Current Approval Amount:
103515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104642.16
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62045
Current Approval Amount:
62045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63032.62

Date of last update: 14 Mar 2025

Sources: New York Secretary of State