Search icon

GEMSNY CORP.

Company Details

Name: GEMSNY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781152
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 W 47TH STREET, #606, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, #606, 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
VISHNU BATWARA Chief Executive Officer 20 WEST 47TH STREET, #606, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VISHNU BATWARA DOS Process Agent 20 W 47TH STREET, #606, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-09-01 2013-10-31 Address 22 WEST 48TH STREET, #706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-10-31 Address 22 WEST 48TH STREET, #706, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-09-01 2013-10-31 Address 22 W 48TH STREET STE 706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-03 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-03 2011-09-01 Address 22 W 48TH STREET STE 706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006902 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150309006148 2015-03-09 BIENNIAL STATEMENT 2015-03-01
131031006190 2013-10-31 BIENNIAL STATEMENT 2013-03-01
110901003126 2011-09-01 BIENNIAL STATEMENT 2011-03-01
090303000257 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853618307 2021-01-22 0202 PPS 20 W 47th St Ste 606, New York, NY, 10036-3472
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49502
Loan Approval Amount (current) 49502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10036-3472
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49880.39
Forgiveness Paid Date 2021-11-10
9571797307 2020-05-02 0202 PPP 20 W 47TH STREET SUITE 606, NEW YORK, NY, 10036
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49504
Loan Approval Amount (current) 49504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49944.79
Forgiveness Paid Date 2021-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102096 Americans with Disabilities Act - Other 2021-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-10
Termination Date 2021-05-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name GEMSNY CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State