Search icon

KNUPFER INTERNATIONAL GEMS INC.

Company Details

Name: KNUPFER INTERNATIONAL GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3338931
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 15 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: ROBERT KNUPFER, 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KNUPFER Chief Executive Officer 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT KNUPFER, 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
120426002546 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100324002254 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080311002008 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324000420 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4397165010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KNUPFER INTERNATIONAL GEMS INC.
Recipient Name Raw KNUPFER INTERNATIONAL GEMS INC.
Recipient DUNS 044170223
Recipient Address 15 WEST 47TH STREET, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3836.00
Face Value of Direct Loan 70000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851397208 2020-04-28 0202 PPP 48 W 48TH ST STE 1310A, NEW YORK, NY, 10036
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19002
Loan Approval Amount (current) 19002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19231.59
Forgiveness Paid Date 2021-07-26
5478678506 2021-02-27 0202 PPS 48 W 48th St Ste 1310A, New York, NY, 10036-1718
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21572
Loan Approval Amount (current) 21572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-1718
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21784.76
Forgiveness Paid Date 2022-02-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State