Search icon

EMERALD GEMS, CORP.

Company Details

Name: EMERALD GEMS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2899674
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 108 WASHINGTON AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WASHINGTON AVENUE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1919581 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030428000779 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117797406 2020-05-15 0202 PPP 62 WEST 47TH STREET SUITE 511, NEW YORK, NY, 10036
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2654
Loan Approval Amount (current) 2654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State