Search icon

POPULAR GEMS & JEWELRY INC.

Company Details

Name: POPULAR GEMS & JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493247
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH STREET, #701, 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
POPULAR GEMS & JEWELRY INC. DOS Process Agent 42 WEST 48TH STREET, #701, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MITESH JAIN Chief Executive Officer 42 WEST 48TH STREET, #701, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-04-02 2017-12-04 Address 31 WEST 47TH STREET, #709, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-04-02 2017-12-04 Address 31 WEST 47TH STREET, #709, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-04-02 2017-12-04 Address 31 WEST 47TH STREET, #709, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-09 2013-04-02 Address 31 WEST 47TH STREET, #1204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-04-02 Address 31 WEST 47TH STREET, #1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-09 2013-04-02 Address 31 WEST 47TH STREET, #1204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-03-22 2009-03-09 Address 31 WEST 47TH ST STE 1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061468 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190307060343 2019-03-07 BIENNIAL STATEMENT 2019-03-01
171204006888 2017-12-04 BIENNIAL STATEMENT 2017-03-01
130402002197 2013-04-02 BIENNIAL STATEMENT 2013-03-01
090309002024 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070322000530 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143897303 2020-04-29 0202 PPP 42 48TH ST, NEW YORK, NY, 10036-1701
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94700
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
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, 10036-1701
Project Congressional District NY-12
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51951.51
Forgiveness Paid Date 2021-03-30
5556258309 2021-01-25 0202 PPS 42 W 48th St Fl 4, New York, NY, 10036-1706
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
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, 10036-1706
Project Congressional District NY-12
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55306.95
Forgiveness Paid Date 2022-04-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State