Search icon

LITTLE GEMS CORP.

Company Details

Name: LITTLE GEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182184
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 84 FOREST RD, #302, MONROE, NY, United States, 10950
Principal Address: 80 BLACK MEADOW RD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 FOREST RD, #302, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES SPITZER Chief Executive Officer 80 BLACK MEADOW RD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2007-10-18 2013-10-17 Address 84 FOREST RD #302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-10-18 2013-10-17 Address 84 FOREST RD #302, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2007-10-18 2013-10-17 Address 84 FOREST RD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-08-30 2007-10-18 Address 84 FOERST RD, 302, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2001-08-30 2007-10-18 Address 84 FOREST RD, 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-09-19 2007-10-18 Address 84 FOREST ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-09-19 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210614060384 2021-06-14 BIENNIAL STATEMENT 2019-09-01
131017002223 2013-10-17 BIENNIAL STATEMENT 2013-09-01
110922002183 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002026 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071018002662 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051103002944 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030905002450 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010830002561 2001-08-30 BIENNIAL STATEMENT 2001-09-01
970919000348 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193398404 2021-02-04 0202 PPS 80 Black Meadow Rd, Chester, NY, 10918-2217
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) 52723
Loan Approval Amount (current) 52723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-2217
Project Congressional District NY-18
Number of Employees 5
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53117.34
Forgiveness Paid Date 2021-11-17
5721327108 2020-04-13 0202 PPP 80 Black Meadow Road, CHESTER, NY, 10918-2217
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44615
Loan Approval Amount (current) 44615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-2217
Project Congressional District NY-18
Number of Employees 5
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45172.38
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State