Search icon

NRI GEMS INC.

Company Details

Name: NRI GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995632
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48TH ST, #1405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJESH K JAMAR Chief Executive Officer 48 WEST 48TH ST, #1405, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH ST, #1405, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-02-22 2014-03-18 Address 48 WEST 48TH ST #1405, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-07-13 2014-03-18 Address 48 WEST 48TH STREET #1405, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2010-07-13 2012-02-22 Address 48 WEST 48TH STREET #1405, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-07-13 2014-03-18 Address 48 WEST 48TH STREET #1405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-06 2010-07-13 Address 48 WEST 48TH STREET #608, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-06 2010-07-13 Address 48 WEST 48TH STREET #608, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2004-01-06 2010-07-13 Address 48 WEST 48TH STREET #608, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002210 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120222002648 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100713002783 2010-07-13 BIENNIAL STATEMENT 2010-01-01
060306003320 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040106000152 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070887702 2020-05-01 0202 PPP 48 W 48TH ST STE 712, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11112
Loan Approval Amount (current) 11112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11214.55
Forgiveness Paid Date 2021-04-06
7377548502 2021-03-05 0202 PPS 48 W 48th St Ste 712, New York, NY, 10036-1713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-1713
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14699.1
Forgiveness Paid Date 2021-12-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State