Search icon

EAST CONTINENTAL GEMS, INC.

Company Details

Name: EAST CONTINENTAL GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1972 (53 years ago)
Entity Number: 266915
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, RM 1115, 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
THE CORPORATION DOS Process Agent 580 5TH AVE, RM 1115, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ADAM MIRZOEFF Chief Executive Officer 580 5TH AVE, RM 1115, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-19 2019-06-10 Address 82-05 BEVERLY RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1972-08-14 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-08-14 1995-07-19 Address 100-26 67TH RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220206000040 2022-02-06 BIENNIAL STATEMENT 2022-02-06
190610000664 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
20120112079 2012-01-12 ASSUMED NAME CORP INITIAL FILING 2012-01-12
060808002165 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040928002317 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020724002434 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000810002138 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980811002241 1998-08-11 BIENNIAL STATEMENT 1998-08-01
961023002130 1996-10-23 BIENNIAL STATEMENT 1996-08-01
950719002174 1995-07-19 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075367105 2020-04-09 0202 PPP 580 5TH AVE 1115, NEW YORK, NY, 10036-0044
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44132
Loan Approval Amount (current) 44132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0044
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44661.58
Forgiveness Paid Date 2021-06-24
6912618410 2021-02-11 0202 PPS 580 5th Ave Ste 1115, New York, NY, 10036-4726
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44132
Loan Approval Amount (current) 44132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4726
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44464.22
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State