Search icon

S & S GEMS, INC.

Company Details

Name: S & S GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685530
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH STREET SUITE 503, 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 7 WEST 45TH STREET SUITE 503, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GURPREET SINGH Chief Executive Officer 7 WEST 45TH STREET STE 503, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 7 WEST 45TH STREET STE 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 7 WEST 45TH STREET STE 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-04 2024-08-30 Address 7 WEST 45TH STREET STE 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-04 2024-08-30 Address 7 WEST 45TH STREET SUITE 1502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-11-20 2014-09-04 Address 50 WEST 47TH STREET, SUITE 602, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018416 2024-08-30 BIENNIAL STATEMENT 2024-08-30
211119001525 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191024060204 2019-10-24 BIENNIAL STATEMENT 2019-10-01
140904002003 2014-09-04 BIENNIAL STATEMENT 2013-10-01
011120000254 2001-11-20 CERTIFICATE OF CHANGE 2001-11-20

USAspending Awards / Financial Assistance

Date:
2022-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2021-02-05
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:
27334.00
Total Face Value Of Loan:
27334.00
Date:
2020-04-29
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:
25502.00
Total Face Value Of Loan:
25502.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27334
Current Approval Amount:
27334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27535.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25502
Current Approval Amount:
25502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State