Search icon

GEMCUT DIAMOND CORP.

Company Details

Name: GEMCUT DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848715
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, ROOM 402, NEW YORK, NY, United States, 10036
Principal Address: 186 HOOPER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MSHULEN JAKOBOICS Chief Executive Officer 186 HOOPER ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET, ROOM 402, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
110823002008 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090825000279 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9668268108 2020-07-29 0202 PPP 62 W 47TH STREET, NEW YORK, NY, 10036-0004
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3901
Loan Approval Amount (current) 3901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10036-0004
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3962.67
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State