Search icon

GEM IRRIGATION INC.

Company Details

Name: GEM IRRIGATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339491
ZIP code: 11003
County: New York
Place of Formation: New York
Address: 69 EVANS AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-537-6225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 EVANS AVENUE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
OSMIN D COREAS Chief Executive Officer 69 EVANS AVENUE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2069214-DCA Active Business 2018-04-10 2025-02-28

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 69 EVANS AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2008-05-23 2024-03-05 Address 69 EVANS AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2008-05-23 2024-03-05 Address 69 EVANS AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2006-03-27 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-27 2008-05-23 Address 69 EVANS AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000157 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220913001167 2022-09-13 BIENNIAL STATEMENT 2022-03-01
200303060835 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006496 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006413 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140620002028 2014-06-20 BIENNIAL STATEMENT 2014-03-01
120425002385 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100408003099 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080523002364 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060327000284 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583946 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583947 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3297362 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297361 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917078 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917079 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2763370 FINGERPRINT INVOICED 2018-03-23 75 Fingerprint Fee
2763368 LICENSE INVOICED 2018-03-23 50 Home Improvement Contractor License Fee
2763369 TRUSTFUNDHIC INVOICED 2018-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2126587401 2020-05-05 0235 PPP 69 Evans Avenue, Elmont, NY, 11001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54095.91
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State