Search icon

SEMI GEMS INC.

Company Details

Name: SEMI GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1976 (49 years ago)
Entity Number: 390904
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, 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
VIJAY TONGYA Chief Executive Officer 580 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-04-16 1998-02-05 Address 2 W 46TH ST, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
1996-04-16 1998-02-05 Address 2 W 46TH ST, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
1996-04-16 1998-02-05 Address 2 W 46TH ST, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process)
1976-02-04 1996-04-16 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120221002031 2012-02-21 BIENNIAL STATEMENT 2012-02-01
20110301035 2011-03-01 ASSUMED NAME CORP INITIAL FILING 2011-03-01
060309002181 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040203002723 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020129002546 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000229002084 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980205002726 1998-02-05 BIENNIAL STATEMENT 1998-02-01
960416002162 1996-04-16 BIENNIAL STATEMENT 1996-02-01
A291130-4 1976-02-04 CERTIFICATE OF INCORPORATION 1976-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963027710 2020-05-01 0202 PPP 576 5TH AVE STE 705, NEW YORK, NY, 10036
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25625
Loan Approval Amount (current) 25625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25853.11
Forgiveness Paid Date 2021-03-25
7767898508 2021-03-06 0202 PPS 576 5th Ave Ste 705, New York, NY, 10036-4827
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-4827
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20163.33
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State