Search icon

PROMPT GEM IMPORTERS, INC.

Company Details

Name: PROMPT GEM IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1974 (50 years ago)
Entity Number: 354718
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 5TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROMPT GEM IMPORTERS, INC. DOS Process Agent 608 5TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KAILASH JHALANI Chief Executive Officer 608 5TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 608 5TH AVENUE, SUITE 401, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-04 2024-10-29 Address 608 5TH AVENUE, SUITE 401, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1974-10-25 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-10-25 2024-10-29 Address 1270 AVE. OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001520 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221121000319 2022-11-21 BIENNIAL STATEMENT 2022-10-01
210921000142 2021-09-21 BIENNIAL STATEMENT 2021-09-21
210504061349 2021-05-04 BIENNIAL STATEMENT 2018-10-01
20050523046 2005-05-23 ASSUMED NAME CORP INITIAL FILING 2005-05-23
A190032-4 1974-10-25 CERTIFICATE OF INCORPORATION 1974-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107807105 2020-04-12 0202 PPP 608 5th Ave Suite 401, New York, NY, 10020-0029
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10020-0029
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39247.94
Forgiveness Paid Date 2021-03-09
4888218408 2021-02-07 0202 PPS 608 5th Ave Ste 401, New York, NY, 10020-0029
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) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10020-0029
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63903.11
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State