Search icon

GEM STORES OF WOODHAVEN INC.

Company Details

Name: GEM STORES OF WOODHAVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2955170
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412
Principal Address: 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDE LEVENSON Chief Executive Officer 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
2005-11-03 2019-09-04 Address 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190904060860 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170913006261 2017-09-13 BIENNIAL STATEMENT 2017-09-01
130910006304 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002397 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002663 2009-09-23 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2382618 CL VIO INVOICED 2016-07-12 350 CL - Consumer Law Violation
173442 CL VIO INVOICED 2012-06-12 420 CL - Consumer Law Violation
146927 CL VIO INVOICED 2011-05-24 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-16 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 8 2 No data 6

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
44417.00
Total Face Value Of Loan:
44417.00
Date:
2020-04-15
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42357
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44417
Current Approval Amount:
44417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44725.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State