Search icon

ESSKAY GEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSKAY GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (52 years ago)
Entity Number: 333819
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 36 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 36 W 47TH ST, 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
ELLIOT KRISCHER DOS Process Agent 36 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELLIOT KRISCHER Chief Executive Officer 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132566747
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-27 2012-02-29 Address 36 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-01 2012-02-29 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-01 2012-02-29 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1974-01-04 2000-01-27 Address 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002227 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002314 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100127002583 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080116002821 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060207003162 2006-02-07 BIENNIAL STATEMENT 2006-01-01

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:
79392.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,199.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State