Search icon

GEMS LIQUORS AND WINES INC.

Company Details

Name: GEMS LIQUORS AND WINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976167
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 84-20 105TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMMA FERGUSON DOS Process Agent 84-20 105TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117073 Alcohol sale 2022-10-07 2022-10-07 2025-10-31 14-87 BEACH CHANNEL DR, FAR ROCKAWAY, New York, 11691 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
160712010223 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141468603 2021-03-25 0202 PPP 1487 Beach Channel Dr, Far Rockaway, NY, 11691-3800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6682
Loan Approval Amount (current) 6682
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 Far Rockaway, QUEENS, NY, 11691-3800
Project Congressional District NY-05
Number of Employees 2
NAICS code 445310
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 6723.47
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State