Search icon

GEM-IMPEX, INC.

Company Details

Name: GEM-IMPEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1996 (29 years ago)
Entity Number: 2052667
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST, #1305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JHAVERI SATIN Chief Executive Officer 15 WEST 47TH ST, #1305, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH ST, #1305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-07-22 2008-07-16 Address 580 5TH AVE, 1619, NEW YORK, NY, 11040, USA (Type of address: Service of Process)
2004-07-22 2008-07-16 Address 26 ROSE LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-07-22 2008-07-16 Address 580 5TH AVE, 1619, NEW YORK, NY, 10036, 1367, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-07-22 Address 580 FIFTH AVE / #1619, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-07-22 Address 26 ROSE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100714002790 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716002032 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002438 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040722002531 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020709002006 2002-07-09 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State