Search icon

GEMINI CAPITAL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GEMINI CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837316
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-566-1800

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
262914862
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1326472-DCA Inactive Business 2009-07-20 2013-01-31
1322145-DCA Inactive Business 2009-06-11 2011-01-31

History

Start date End date Type Value
2010-12-28 2017-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-28 2017-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-23 2010-12-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060477 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006272 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170309000576 2017-03-09 CERTIFICATE OF CHANGE 2017-03-09
150706006173 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130716006561 2013-07-16 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
994031 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
967140 LICENSE INVOICED 2009-07-20 150 Debt Collection License Fee
967139 CNV_TFEE INVOICED 2009-07-20 3 WT and WH - Transaction Fee
948667 CNV_TFEE INVOICED 2009-06-12 3 WT and WH - Transaction Fee
948666 LICENSE INVOICED 2009-06-12 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42006.31
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21811.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State