Search icon

GEM STONE USA INC.

Company Details

Name: GEM STONE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1999 (26 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 2351995
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH ST, #1107, 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
THE CORPORATION DOS Process Agent 42 WEST 48TH ST, #1107, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ABHINAV AGARWAL Chief Executive Officer 42 W 48TH ST, 1107, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-04-09 2022-11-27 Address 42 W 48TH ST, 1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-02-24 2013-04-09 Address 42 WEST 48TH STREET, #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-04 2022-11-27 Address 42 WEST 48TH ST, #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-04 2009-02-24 Address 42 WEST 48TH ST, #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-07 2007-05-04 Address 42 WEST 48TH ST #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221127000053 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
130409002452 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110601002645 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090224003162 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070504002668 2007-05-04 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49577.00
Total Face Value Of Loan:
49577.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49577
Current Approval Amount:
49577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50021.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State