Search icon

SHREE GEMS INC.

Company Details

Name: SHREE GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495095
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48TH ST #1408, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAID MANOJ Chief Executive Officer 48 WEST 48TH ST #1408, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH ST #1408, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-04-17 2014-08-07 Address 22 W 48TH ST / #1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-04-17 2014-08-07 Address 22 W 48TH ST / #1203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-04-17 2014-08-07 Address 22 W 48TH ST / #1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-04-05 2002-04-17 Address 48 W. 48TH STREET, #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002046 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120613002741 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100527002975 2010-05-27 BIENNIAL STATEMENT 2010-04-01
080506002704 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060418002081 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
18749.00
Total Face Value Of Loan:
18749.00
Date:
2020-05-18
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:
299500.00
Date:
2020-05-06
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:
19562.00
Total Face Value Of Loan:
19562.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18749
Current Approval Amount:
18749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18862.01
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19562
Current Approval Amount:
19562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19859.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State