Search icon

GEMMA SUITS LTD.

Company Details

Name: GEMMA SUITS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286255
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 LINDEN PLACE, SUITE 303, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFF4RJM19KG1 2022-06-23 1 LINDEN PL STE 303, GREAT NECK, NY, 11021, 2640, USA 1 LINDEN PL STE 303, GREAT NECK, NY, 11021, 2640, USA

Business Information

URL masksupply.store
Division Name MASK SUPPLY STORE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-09-28
Initial Registration Date 2020-05-16
Entity Start Date 2012-08-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315280, 339113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRED HAKIM
Address 1 LINDEN PLACE, SUITE 303, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name FRED HAKIM
Address 1 LINDEN PLACE, SUITE 303, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GEMMA SUITS LTD. Chief Executive Officer 1 LINDEN PLACE, SUITE 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JACOMO HAKIM DOS Process Agent 1 LINDEN PLACE, SUITE 303, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-08-21 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-21 2020-08-04 Address 11 MIDLE NECK ROAD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061276 2020-08-04 BIENNIAL STATEMENT 2020-08-01
120821000708 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730687708 2020-05-01 0235 PPP 11 MIDDLE NECK RD STE 300, GREAT NECK, NY, 11021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410592
Loan Approval Amount (current) 60592
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code -
Borrower Race White
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 61180.85
Forgiveness Paid Date 2021-04-26
2249998707 2021-03-28 0235 PPS 1 Linden Pl Ste 303, Great Neck, NY, 11021-2640
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37072
Loan Approval Amount (current) 37072
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 Great Neck, NASSAU, NY, 11021-2640
Project Congressional District NY-03
Number of Employees 4
NAICS code 315220
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 37489.8
Forgiveness Paid Date 2022-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State