Search icon

BEAUTY GEM, INC.

Company Details

Name: BEAUTY GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115171
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH STREET, SUITE #407, 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
ASHOK ANTALA DOS Process Agent 15 W 47TH STREET, SUITE #407, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ASHOK ANTALA Chief Executive Officer 15 W 47TH STREET, SUITE #407, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 15 W 47TH STREET, SUITE #407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-03-04 Address 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-10-22 2024-10-22 Address 15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-04 Address 15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-04-12 2024-10-22 Address 15 WEST 47TH STREET, STE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-12 2024-10-22 Address 15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-04-12 Address 15 WEST 47TH ST, STE 404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304001136 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241022001061 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210908001602 2021-09-08 BIENNIAL STATEMENT 2021-09-08
130412002140 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110603002010 2011-06-03 BIENNIAL STATEMENT 2011-02-01
090218002342 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070405002073 2007-04-05 BIENNIAL STATEMENT 2007-02-01
050404002908 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030131002571 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010316002452 2001-03-16 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309987406 2020-05-05 0202 PPP 1200 AVENUE OF THE AMERICAS 4TH FLOOR, NEW YORK, NY, 10036
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51884
Loan Approval Amount (current) 51884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52340.29
Forgiveness Paid Date 2021-03-26
1522498609 2021-03-13 0202 PPS 1200 Avenue of the Americas Ste 4, New York, NY, 10036-1603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37497
Loan Approval Amount (current) 37497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10036-1603
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 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37750.75
Forgiveness Paid Date 2021-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302683 Other Contract Actions 2023-03-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-30
Termination Date 2023-04-20
Section 1332
Status Terminated

Parties

Name BEAUTY GEM, INC.
Role Plaintiff
Name BANK OF AMERICA CORPORATION
Role Defendant
2303219 Other Fraud 2023-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-18
Termination Date 2023-12-01
Date Issue Joined 2023-05-23
Pretrial Conference Date 2023-06-29
Section 1332
Status Terminated

Parties

Name BEAUTY GEM, INC.
Role Plaintiff
Name BANK OF AMERICA, N.A.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State