Search icon

GEM - QUALITY CORPORATION

Company Details

Name: GEM - QUALITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358028
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 56 Sands Street, Staten Island, NY, United States, 10304
Principal Address: 56 Sands St., Staten Island, NY, United States, 10304

Contact Details

Phone +1 718-759-9277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMBAVQ8VP9F7 2025-03-19 56 SANDS ST, STATEN ISLAND, NY, 10304, 2718, USA 56 SANDS ST, STATEN ISLAND, NY, 10304, 2718, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2007-11-19
Entity Start Date 1999-03-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRSHAD AHMED
Role PRESIDENT
Address 56 SANDS STREET, STATEN ISLAND, NY, 10304, USA
Title ALTERNATE POC
Name IRSHAD AHMED
Role PRESIDENT
Address 5620 1ST AVE, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name IRSHAD IRSHAD
Role PRESIDENT
Address 56 SANDS STREET, STATEN ISLAND, NY, 10304, USA
Title ALTERNATE POC
Name IRSHAD AHMED
Role PRESIDENT
Address 5620 1ST AVE, BROOKLYN, NY, 11220, USA
Past Performance
Title PRIMARY POC
Name IRSHAD AHMED
Role PRESIDENT
Address 5620 1ST AVE, BROOKLYN, NY, 11220, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4X8M1 Active Non-Manufacturer 2007-11-13 2024-03-21 2029-03-21 2025-03-19

Contact Information

POC IRSHAD IRSHAD
Phone +1 718-759-9277
Fax +1 718-759-9278
Address 56 SANDS ST, STATEN ISLAND, NY, 10304 2718, 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

DOS Process Agent

Name Role Address
GEM-QUALITY CORPORATION DOS Process Agent 56 Sands Street, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
IRSHAD AHMED Chief Executive Officer 169 NATICK ST, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2081926-DCA Active Business 2019-02-05 2025-02-28

Permits

Number Date End date Type Address
M022025063G06 2025-03-04 2025-05-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
M022025063G01 2025-03-04 2025-05-27 CROSSING SIDEWALK BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
M022025063G02 2025-03-04 2025-05-27 PLACE CONSTRUCTION OFFICE TRAILER ON STREET BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
M022025063G03 2025-03-04 2025-05-27 OCCUPANCY OF ROADWAY AS STIPULATED BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
M022025063G04 2025-03-04 2025-05-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
M022025063G05 2025-03-04 2025-05-27 OCCUPANCY OF SIDEWALK AS STIPULATED BARUCH PLACE, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
B022025058A14 2025-02-27 2025-05-27 PLACE CONSTRUCTION OFFICE TRAILER ON STREET STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B022025058A13 2025-02-27 2025-05-27 PLACE MATERIAL ON STREET STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B022025058A18 2025-02-27 2025-05-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B022025058A17 2025-02-27 2025-05-27 OCCUPANCY OF SIDEWALK AS STIPULATED STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 169 NATICK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Address 169 NATICK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-03-03 Address 56 Sands Street, Staten Island, NY, 10304, USA (Type of address: Service of Process)
2024-10-25 2025-03-03 Address 169 NATICK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000369 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241025002674 2024-10-25 BIENNIAL STATEMENT 2024-10-25
210302061064 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200608060687 2020-06-08 BIENNIAL STATEMENT 2019-03-01
170301006465 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306006461 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110531002425 2011-05-31 BIENNIAL STATEMENT 2011-03-01
081105000240 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05
080124000607 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
070503002431 2007-05-03 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 No data STERLING PLACE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored in parking lane.
2024-11-28 No data CAULDWELL AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation Trailer stored on roadway
2024-11-12 No data EAST 163 STREET, FROM STREET CAULDWELL AVENUE TO STREET EAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Excessive use of rw, NOV issues
2024-11-08 No data STERLING PLACE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers found on roadway
2024-11-06 No data EAST 163 STREET, FROM STREET CAULDWELL AVENUE TO STREET EAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Excessive occupancy of RW. NOV issued.
2024-09-24 No data EAST 163 STREET, FROM STREET CAULDWELL AVENUE TO STREET EAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-09-24 No data CAULDWELL AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-07-23 No data EAST 163 STREET, FROM STREET CAULDWELL AVENUE TO STREET EAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-06-18 No data CAULDWELL AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-06-04 No data EAST 163 STREET, FROM STREET CAULDWELL AVENUE TO STREET EAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595179 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595178 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585711 LICENSE REPL INVOICED 2023-01-23 15 License Replacement Fee
3279199 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279200 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2969576 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969580 FINGERPRINT INVOICED 2019-01-28 75 Fingerprint Fee
2969575 LICENSE INVOICED 2019-01-28 25 Home Improvement Contractor License Fee
2969577 BLUEDOT INVOICED 2019-01-28 100 Bluedot Fee
31859 LL VIO INVOICED 2004-05-25 600 LL - License Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223918 Office of Administrative Trials and Hearings Issued Settled 2022-04-25 1000 2022-12-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486868410 2021-02-13 0202 PPS 5620 1st Ave, Brooklyn, NY, 11220-2541
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263135
Loan Approval Amount (current) 263135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2541
Project Congressional District NY-10
Number of Employees 36
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266343.79
Forgiveness Paid Date 2022-05-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0956967 GEM-QUALITY CORPORATION - EMBAVQ8VP9F7 56 SANDS ST, STATEN ISLAND, NY, 10304-2718
Capabilities Statement Link -
Phone Number 718-759-9277
Fax Number 718-759-9278
E-mail Address gem@gemqualitycorp.com
WWW Page -
E-Commerce Website -
Contact Person IRSHAD IRSHAD
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 4X8M1
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3617893 Interstate 2025-03-18 3000 2024 0 2 Private(Property)
Legal Name GEM-QUALITY CORPORATION
DBA Name -
Physical Address 169 NATICK ST, STATEN ISLAND, NY, 10306, US
Mailing Address 169 NATICK ST, STATEN ISLAND, NY, 10306, US
Phone (718) 759-9277
Fax (718) 759-9278
E-mail GEM@GEMQUALITYCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202976 Employee Retirement Income Security Act (ERISA) 2022-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 2022-09-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name GEM - QUALITY CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State