Search icon

LAKSVIM GEMS LLC

Company Details

Name: LAKSVIM GEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096215
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 49 EAST 74TH ST, STE 1A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JANA PASQUEL JAFFE DOS Process Agent 49 EAST 74TH ST, STE 1A, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-08-13 2024-08-01 Address 49 EAST 74TH ST, STE 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-04-18 2008-08-13 Address 19 EAST 73RD STREET, APT. #4, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-06-15 2008-04-18 Address 216 EAST 31ST STREET, NEW YORK, NY, 10016, 6303, USA (Type of address: Service of Process)
2006-08-02 2007-06-15 Address ATTN: EDMUND SCHAFFER, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2004-08-30 2007-06-15 Address SCAROLA REAVIS & PARENT LLP, 888 SEVENTH AVE 45TH FL, NEW YORK, NY, 10106, USA (Type of address: Registered Agent)
2004-08-30 2006-08-02 Address ATTN: EDMUND SCHAFFZIN, 888 SEVENTH AVE 45TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040048 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002661 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804060996 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007787 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160817006169 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140905006432 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120831006168 2012-08-31 BIENNIAL STATEMENT 2012-08-01
080813002017 2008-08-13 BIENNIAL STATEMENT 2008-08-01
080418000867 2008-04-18 CERTIFICATE OF CHANGE 2008-04-18
070615000764 2007-06-15 CERTIFICATE OF CHANGE 2007-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834137801 2020-06-09 0202 PPP 49 E 74th Street, 1A, New York, NY, 10021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64172.95
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State