Search icon

GLORY GEMS, INC.

Company Details

Name: GLORY GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392455
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 20 WEST 47TH STREET, STE 902, NEW YORK, NY, United States, 10036
Address: 20 WEST 47TH STR, STE 902, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETU SHAH Chief Executive Officer 20 WEST 47TH STREET, STE 902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GLORY GEMS, INC. DOS Process Agent 20 WEST 47TH STR, STE 902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-07 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2019-06-04 2023-06-09 Address 20 WEST 47TH STR, STE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-15 2023-06-09 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-15 2019-06-04 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000561 2023-06-09 BIENNIAL STATEMENT 2023-06-01
221006003280 2022-10-06 BIENNIAL STATEMENT 2021-06-01
190604060711 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170615006117 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150707000758 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24850.15
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20408.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State