Search icon

SPARKLE GEMS, INC.

Company Details

Name: SPARKLE GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4138001
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, SUITE 1101, NEW YORK, NY, United States, 10036
Principal Address: 20 W 47TH ST, STE 305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPARKLE GEMS INC. DOS Process Agent 20 WEST 47TH STREET, SUITE 1101, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VIMAL PATEL Chief Executive Officer 20 W 47TH ST, STE 1101, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 15 W 47TH ST, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 20 W 47TH ST, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-01-30 2024-01-04 Address 20 WEST 47TH STREET, SUITE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-10-08 2024-01-04 Address 15 W 47TH ST, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-08 2014-01-30 Address 15 W 47TH ST, STE 305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-02 2013-10-08 Address 36 WEST 44TH STREET 13TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104004571 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220225001949 2022-02-25 BIENNIAL STATEMENT 2022-02-25
140130000531 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
131008002304 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110902000436 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137067309 2020-04-30 0202 PPP 20W 47th Street 1101, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160800
Loan Approval Amount (current) 160800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162850.2
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State