Search icon

JEMS IDEAS CORP.

Company Details

Name: JEMS IDEAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019509
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: PO BOX 170344, OZONE PARK, NY, United States, 11417
Principal Address: 95-34 94TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEMS IDEAS CORP. DOS Process Agent PO BOX 170344, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JACQUELINE SORIA Chief Executive Officer PO BOX 170344, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 170344, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2008-04-29 2024-04-01 Address PO BOX 170344, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-04-29 Address JEMS IDEAS CORP, PO BOX 170344, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-03-28 2024-04-01 Address PO BOX 170344, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2004-03-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-01 2006-03-28 Address 95-35 94TH ST, OSONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041370 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220729003153 2022-07-29 BIENNIAL STATEMENT 2022-03-01
211217003423 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180329006229 2018-03-29 BIENNIAL STATEMENT 2018-03-01
161201007805 2016-12-01 BIENNIAL STATEMENT 2016-03-01
140428006449 2014-04-28 BIENNIAL STATEMENT 2014-03-01
120420003185 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100406002239 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080429002737 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060328002110 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242128605 2021-03-25 0202 PPS 9534 94th St N/A, Ozone Park, NY, 11416-1509
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1167
Loan Approval Amount (current) 1167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1509
Project Congressional District NY-05
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1172.44
Forgiveness Paid Date 2021-09-20
2474237800 2020-05-23 0202 PPP 95-34 94TH STREET, OZONE PARK, NY, 11416-1508
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1204
Loan Approval Amount (current) 1204
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 OZONE PARK, QUEENS, NY, 11416-1508
Project Congressional District NY-05
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1221.52
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State