Search icon

GEMINI APPAREL INTERNATIONAL INC

Company Details

Name: GEMINI APPAREL INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5000980
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 250W 39th Street, Suite 302, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XU XU Agent 28 CROWN STREET, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
XU XU DOS Process Agent 250W 39th Street, Suite 302, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
XU XU Chief Executive Officer 28 CROWN STREET, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-08-01 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-08-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-08-01 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-08-01 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2019-11-06 2023-08-14 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2017-08-31 2023-08-14 Address 28 CROWN STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-08-30 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-30 2017-08-31 Address 4140 UNION ST, APT 9L, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033448 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230814001033 2023-08-14 BIENNIAL STATEMENT 2022-08-01
191106000698 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
170831000722 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
160830010164 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456287708 2020-05-01 0235 PPP 28 Crown Street, SYOSSET, NY, 11791
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138750
Loan Approval Amount (current) 138750
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 139530.3
Forgiveness Paid Date 2021-02-12
8288278507 2021-03-09 0235 PPS 28 Crown St, Syosset, NY, 11791-6812
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96065
Loan Approval Amount (current) 96065
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 Syosset, NASSAU, NY, 11791-6812
Project Congressional District NY-03
Number of Employees 6
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96815.53
Forgiveness Paid Date 2021-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State