Search icon

AMERICAN GEMOLOGICAL LABORATORIES, LLC

Company Details

Name: AMERICAN GEMOLOGICAL LABORATORIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2009 (16 years ago)
Entity Number: 3786071
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 580 5TH AVE, STE 706, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2023 264496340 2024-10-08 AMERICAN GEMOLOGICAL LABORATORIES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing HELENE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing HELENE SMITH
Valid signature Filed with authorized/valid electronic signature
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2022 264496340 2023-10-09 AMERICAN GEMOLOGICAL LABORATORIES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing HELENE SMITH
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2021 264496340 2022-09-14 AMERICAN GEMOLOGICAL LABORATORIES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2020 264496340 2021-10-04 AMERICAN GEMOLOGICAL LABORATORIES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2019 264496340 2020-07-28 AMERICAN GEMOLOGICAL LABORATORIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2018 264496340 2019-07-29 AMERICAN GEMOLOGICAL LABORATORIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2017 264496340 2018-07-18 AMERICAN GEMOLOGICAL LABORATORIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2016 264496340 2017-10-12 AMERICAN GEMOLOGICAL LABORATORIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2015 264496340 2016-09-26 AMERICAN GEMOLOGICAL LABORATORIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing HELENE SMITH
AMERICAN GEMOLOGICAL LABORATORIES, LLC 401(K) PLAN 2014 264496340 2015-04-06 AMERICAN GEMOLOGICAL LABORATORIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2127040727
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing HELENE SMITH

DOS Process Agent

Name Role Address
CHRISTOPHER & HELENE SMITH DOS Process Agent 580 5TH AVE, STE 706, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-22 2025-03-03 Address 580 5TH AVE, STE 706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-04-06 2023-12-22 Address 580 5TH AVE, STE 706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-13 2011-04-06 Address 2295 MARK RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005264 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231222002276 2023-12-22 BIENNIAL STATEMENT 2023-12-22
130410002206 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110406002088 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090701000432 2009-07-01 CERTIFICATE OF PUBLICATION 2009-07-01
090511000482 2009-05-11 CERTIFICATE OF AMENDMENT 2009-05-11
090313000800 2009-03-13 ARTICLES OF ORGANIZATION 2009-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585197704 2020-05-01 0202 PPP 580 5TH AVE STE 706, NEW YORK, NY, 10036-4724
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61355
Loan Approval Amount (current) 61355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4724
Project Congressional District NY-12
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61911.4
Forgiveness Paid Date 2021-04-01
2493838402 2021-02-03 0202 PPS 580 5th Ave Ste 706, New York, NY, 10036-4724
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255262
Loan Approval Amount (current) 255262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4724
Project Congressional District NY-12
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256618.74
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State