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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-06-19
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:
17052.00
Total Face Value Of Loan:
17052.00
Date:
2020-05-15
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:
17052.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16144.57
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17052
Current Approval Amount:
17052
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17243.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State