Search icon

ESSKAY GEMS, INC.

Company Details

Name: ESSKAY GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (51 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

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
20051104038 2005-11-04 ASSUMED NAME CORP INITIAL FILING 2005-11-04
040106002350 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020114002384 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000127002784 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980114002135 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771877700 2020-05-01 0202 PPP 50 WEST 47TH STREET 1618, NEW YORK, NY, 10036
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87199.21
Forgiveness Paid Date 2021-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State