Search icon

GEMINI BUSINESS SYSTEMS INC.

Company Details

Name: GEMINI BUSINESS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811449
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1133 E 214 STREET, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD LEVY DOS Process Agent 1133 E 214 STREET, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
HOWARD LEVY Chief Executive Officer 1133 E 214 STREET, BRONX, NY, United States, 10469

History

Start date End date Type Value
2015-08-27 2020-09-29 Address 1133 E 214 STREET, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060319 2020-09-29 BIENNIAL STATEMENT 2019-08-01
150827010090 2015-08-27 CERTIFICATE OF INCORPORATION 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896448200 2020-08-07 0202 PPP 1133 E 214 STREET, BRONX, NY, 10469-2411
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98401
Loan Approval Amount (current) 98401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-2411
Project Congressional District NY-15
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State