Search icon

GP GEMS INC.

Company Details

Name: GP GEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4393940
ZIP code: 10034
County: New York
Place of Formation: Delaware
Address: 5000 broadway,, #6m, NEW YORK, NY, United States, 10034
Principal Address: 971 MADISON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SHALINI KASLIWAL Chief Executive Officer 971 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
c/o kera phillip DOS Process Agent 5000 broadway,, #6m, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2021-04-06 2022-10-06 Address C/O AEM CARNELUTTI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-05-28 2021-04-06 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-26 2022-10-06 Address 971 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-09-28 2020-05-28 Address 971 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-04-25 2015-09-28 Address 595 MADISON AVENUE, SUITE 3100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006001653 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
210406060111 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200528000776 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
190410060584 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170405007309 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160226006017 2016-02-26 BIENNIAL STATEMENT 2015-04-01
150928000787 2015-09-28 CERTIFICATE OF CHANGE 2015-09-28
130425000286 2013-04-25 APPLICATION OF AUTHORITY 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890818402 2021-02-18 0202 PPS 971 Madison Ave, New York, NY, 10021-2733
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56695
Loan Approval Amount (current) 56695
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, 10021-2733
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57073.12
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State