Search icon

B.T.C. GEMS INC.

Company Details

Name: B.T.C. GEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419437
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 48 W 48TH ST, 206, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AMIT BHANSALI Chief Executive Officer 48 W 48TH ST, 206, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 48TH ST, 206, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 48 W 48TH ST, 206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-10-03 Address 48 W 48TH ST, 206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-10-03 Address 48 W 48TH ST, 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-02 2010-10-26 Address 55 W. 47TH STREET, STE 1960, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000059 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003001306 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201014060072 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181002006761 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006048 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2014-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State