Search icon

SPARKLE GEMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
160800.00
Total Face Value Of Loan:
160800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160800
Current Approval Amount:
160800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162850.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State