Name: | GEM PROPERTY & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2004 (21 years ago) |
Entity Number: | 3112769 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 MINNA STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 86 MINNA STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNESTO COPPOLA | Chief Executive Officer | 86 MINNA STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 MINNA STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2008-09-30 | Address | 86 RINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2008-09-30 | Address | 86 RINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016006511 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
101101002803 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080930002887 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061016002118 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041013000014 | 2004-10-13 | CERTIFICATE OF INCORPORATION | 2004-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9412417203 | 2020-04-28 | 0202 | PPP | 573 South Broadway, Yonkers, NY, 10705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State