Search icon

SHILA GEMS INC.

Company Details

Name: SHILA GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1971 (54 years ago)
Entity Number: 308747
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, STE 602, NEW YORK, NY, United States, 10036
Principal Address: 50 WEST 47TH STREET, SUITE 204, 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 62 WEST 47TH STREET, STE 602, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YUNG J. CHO Chief Executive Officer 50 WEST 47TH STREET, SUITE 204, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-03-10 2007-06-20 Address 62 WEST 47TH STREET STE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-08-10 2006-03-10 Address 50 WEST 47TH STREET, SUITE 204, NEW YORK, NY, 10036, 8621, USA (Type of address: Service of Process)
1995-09-08 2000-08-10 Address 50 WEST 47 STREET, SUITE 204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-09-08 2000-08-10 Address 50 WEST 47 STREET, SUITE 204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-09-08 2000-08-10 Address 50 WEST 47 STREET, SUITE 204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-01 1995-09-08 Address 50 WEST 47TH STREET, 204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-01 1995-09-08 Address 50 WEST 47TH STREET, 204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-01 1995-09-08 Address 50 WEST 47TH STREET, 204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1971-06-02 1993-06-01 Address 50 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090210079 2009-02-10 ASSUMED NAME CORP INITIAL FILING 2009-02-10
070620002691 2007-06-20 BIENNIAL STATEMENT 2007-06-01
060310000906 2006-03-10 CERTIFICATE OF AMENDMENT 2006-03-10
050915002576 2005-09-15 BIENNIAL STATEMENT 2005-06-01
011011002693 2001-10-11 BIENNIAL STATEMENT 2001-06-01
000810002476 2000-08-10 BIENNIAL STATEMENT 1999-06-01
950908002046 1995-09-08 BIENNIAL STATEMENT 1993-06-01
930601002545 1993-06-01 BIENNIAL STATEMENT 1992-06-01
911765-4 1971-06-02 CERTIFICATE OF INCORPORATION 1971-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235558404 2021-02-01 0202 PPS 62 W 47th St, New York, NY, 10036-3201
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
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, 10036-3201
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16144.57
Forgiveness Paid Date 2023-04-12
9129767905 2020-06-19 0202 PPP 62 W. 47th St. #204, New York, NY, 10036-0004
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17052
Loan Approval Amount (current) 17052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10036-0004
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17243.36
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State