Search icon

GEMAX, INC.

Company Details

Name: GEMAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297282
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 2489 CHARLES CT, BELLMORE, NY, United States, 11710
Address: UNITED TAX SERVICE, 99 TULIP AVE STE 305, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CACCIATORE Chief Executive Officer 2489 CHARLES CT, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
GEMAX, INC. DOS Process Agent UNITED TAX SERVICE, 99 TULIP AVE STE 305, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2014-09-02 2016-09-01 Address 2489 CHARLES CT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-08-27 2014-09-02 Address 103 A HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-08-27 2014-09-02 Address 103 E HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2008-08-27 2020-09-01 Address UNITED TAX SERVICE, 99 TULIP AVE STE 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-09-14 2008-08-27 Address 99 TULIP AVE., STE. 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061573 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006526 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006998 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006645 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006081 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002471 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080827002991 2008-08-27 BIENNIAL STATEMENT 2008-09-01
980914000404 1998-09-14 CERTIFICATE OF INCORPORATION 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117308303 2021-01-26 0235 PPS 2489 Charles Ct, North Bellmore, NY, 11710-2733
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10465
Loan Approval Amount (current) 10465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2733
Project Congressional District NY-04
Number of Employees 1
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10524.92
Forgiveness Paid Date 2021-08-26
9585937204 2020-04-28 0235 PPP 2489 CHARLES CT, NORTH BELLMORE, NY, 11710-2733
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BELLMORE, NASSAU, NY, 11710-2733
Project Congressional District NY-04
Number of Employees 1
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10555.75
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State