Search icon

JEBEL GEMS INC.

Company Details

Name: JEBEL GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354598
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47TH STREET, SUITE 1600, 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
JEBEL GEMS INC. DOS Process Agent 71 WEST 47TH STREET, SUITE 1600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BHARAT PAGHDAR Chief Executive Officer 71 WEST 47TH STREET, SUITE 1600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-03-18 2016-11-23 Address 71 WEST 49TH STREET, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-02 2011-03-18 Address 22 W 48TH ST, STE 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-03-18 Address 22 W 48TH ST, STE 301, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-03-02 2011-03-18 Address 22 W 48TH ST, STE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-09-24 2009-03-02 Address 62 W 47TH ST, STE 211, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-01 2007-09-24 Address 62 WEST 67TH STREET, #211, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-01 2009-03-02 Address 62 WEST 47TH ST., STE. 211, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-05-01 2009-03-02 Address 62 WEST 47TH STREET, SUITE #211, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-03-10 2001-05-01 Address 62 WEST 47TH ST STE 211, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123001445 2021-11-23 BIENNIAL STATEMENT 2021-11-23
161123006230 2016-11-23 BIENNIAL STATEMENT 2015-03-01
130320002506 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110318002579 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090302002117 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070924002775 2007-09-24 BIENNIAL STATEMENT 2007-03-01
060222002313 2006-02-22 BIENNIAL STATEMENT 2005-03-01
030421002329 2003-04-21 BIENNIAL STATEMENT 2003-03-01
010501002626 2001-05-01 BIENNIAL STATEMENT 2001-03-01
990310000542 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500427705 2020-05-01 0202 PPP 71 W 47TH ST STE 1600, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 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 1
NAICS code 423940
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 15110.25
Forgiveness Paid Date 2021-01-27
7199578507 2021-03-05 0202 PPS 71 W 47th St Ste 1600, New York, NY, 10036-2819
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2819
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15077.58
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State