Search icon

GEMCLIFF ENTERPRISES, INC.

Company Details

Name: GEMCLIFF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349807
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: EIGHT ROSELAND PLAZA, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 8 ROSELAND PLAZA, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GCK0 Cancelled Without Replacement U.S./Canada Manufacturer 2015-09-23 2024-03-04 2020-11-11 No data

Contact Information

POC CHERYL A. CLIFFORD
Phone +1 516-680-4965
Fax +1 631-776-8188
Address 8 ROSELAND PLZ, PATCHOGUE, NY, 11772 6203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEMCLIFF ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113477015 2021-07-15 GEMCLIFF ENTERPRISES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5166804965
Plan sponsor’s address 176 THEODORE DR, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS
GEMCLIFF ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113477015 2020-06-08 GEMCLIFF ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5166804965
Plan sponsor’s address 176 THEODORE DR, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
CHERYL A CLIFFORD Chief Executive Officer 8 ROSELAND PLAZA, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EIGHT ROSELAND PLAZA, EAST PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
110223002078 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090205003105 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002454 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002620 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030124002328 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010404002326 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990225000242 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845558109 2020-07-27 0235 PPP 176 Theodore Dr, CORAM, NY, 11727-3698
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20025
Loan Approval Amount (current) 20025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-3698
Project Congressional District NY-01
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20185.81
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State