Search icon

DELICATE GEM CORP.

Company Details

Name: DELICATE GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1977 (48 years ago)
Entity Number: 450941
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 64 W 47TH STREET, F18, NEW YORK, NY, United States, 10036
Address: 64 W 47TH ST, F18, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-7444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANI A MINNETYAN Chief Executive Officer 64 W. 47TH STREET, F18, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DELICATE GEM CORP. DOS Process Agent 64 W 47TH ST, F18, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0902849-DCA Active Business 1997-07-29 2025-07-31

History

Start date End date Type Value
2022-01-05 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2019-10-08 Address 64 W. 47TH STREET, F18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-30 2018-07-24 Address 27 W 47TH ST, NEW YORK, NY, 10036, 2806, USA (Type of address: Service of Process)
2001-10-24 2018-07-24 Address 27 W. 47TH STREET, NEW YORK, NY, 10036, 2806, USA (Type of address: Chief Executive Officer)
1997-11-03 2001-10-24 Address 27 W 47TH STREET, NEW YORK, NY, 10036, 2806, USA (Type of address: Chief Executive Officer)
1997-11-03 2018-07-24 Address 27 W 47TH STREET, NEW YORK, NY, 10036, 2806, USA (Type of address: Principal Executive Office)
1977-10-11 2003-10-30 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1977-10-11 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191008060768 2019-10-08 BIENNIAL STATEMENT 2019-10-01
180724006343 2018-07-24 BIENNIAL STATEMENT 2017-10-01
170331006172 2017-03-31 BIENNIAL STATEMENT 2015-10-01
20140528006 2014-05-28 ASSUMED NAME CORP INITIAL FILING 2014-05-28
131108002261 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111109002317 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091005002925 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071022002361 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051228002237 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031030002493 2003-10-30 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 64 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-16 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655976 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3538264 SCALE-01 INVOICED 2022-10-18 20 SCALE TO 33 LBS
3356423 RENEWAL INVOICED 2021-08-03 340 Secondhand Dealer General License Renewal Fee
3065932 RENEWAL INVOICED 2019-07-25 340 Secondhand Dealer General License Renewal Fee
2694646 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2642578 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2364103 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
2264792 LL VIO INVOICED 2016-01-27 250 LL - License Violation
2097307 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1358675 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-16 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967528410 2021-02-09 0202 PPS 64 W 47th St Booth #18, New York, NY, 10036-8737
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31350
Loan Approval Amount (current) 31350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-8737
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31499.45
Forgiveness Paid Date 2021-08-04
5316327703 2020-05-01 0202 PPP 27 W 47TH ST UNIT B19, NEW YORK, NY, 10036-2806
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31350
Loan Approval Amount (current) 31350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-2806
Project Congressional District NY-12
Number of Employees 5
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31616.26
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State