Search icon

GEMIC INC.

Company Details

Name: GEMIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4774065
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 Broadway, 18TH FLOOR, New York, NY, United States, 10019
Principal Address: 55 Broad Street, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 1633 Broadway, 18TH FLOOR, New York, NY, United States, 10019

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHANNES SUIKKANEN Chief Executive Officer 55 BROAD ST., NEW YORK, NY, United States, 10004

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LINDSAY MCCOMAS
User ID:
P3296220

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-07-25 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-07-25 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-06-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-06-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000041 2023-07-25 BIENNIAL STATEMENT 2023-06-01
210712001477 2021-07-12 BIENNIAL STATEMENT 2021-07-12
SR-112661 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112662 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
150612000534 2015-06-12 APPLICATION OF AUTHORITY 2015-06-12

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:
266602.00
Total Face Value Of Loan:
266602.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266602
Current Approval Amount:
266602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267931.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State