Search icon

ASSORTED GEMS CORP.

Company Details

Name: ASSORTED GEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591327
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-1535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSORTED GEMS CORP. DOS Process Agent 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATI SHLOMO Chief Executive Officer 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1361682-DCA Active Business 2010-07-06 2023-07-31

History

Start date End date Type Value
2005-02-01 2015-01-29 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-02-01 2015-01-29 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-02-01 2015-01-29 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-01 Address 4 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-01-14 2005-02-01 Address 4 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150129006187 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130219002213 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110126002350 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090108002586 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070202002604 2007-02-02 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336119 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3048471 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2643148 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2109324 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
1051193 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
1051194 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
1014264 LICENSE INVOICED 2010-07-07 255 Secondhand Dealer General License Fee
1014265 FINGERPRINT INVOICED 2010-07-06 75 Fingerprint Fee
307124 CNV_SI INVOICED 2009-03-27 20 SI - Certificate of Inspection fee (scales)
290290 CNV_SI INVOICED 2007-03-15 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
11992.00
Total Face Value Of Loan:
11992.00
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:
11992.00
Total Face Value Of Loan:
11992.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11992
Current Approval Amount:
11992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12107.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11992
Current Approval Amount:
11992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12109.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State