Search icon

EUREKA GEM LLC

Company Details

Name: EUREKA GEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128953
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 116 forsyth street, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUREKA GEM 401(K) 2023 822436036 2024-09-05 EUREKA GEM LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 722511
Sponsor’s telephone number 3108019538
Plan sponsor’s address 110 FORSYTH ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EUREKA GEM 401(K) 2022 822436036 2023-09-12 EUREKA GEM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 722511
Sponsor’s telephone number 3108019538
Plan sponsor’s address 110 FORSYTH ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 116 forsyth street, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101779 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 110 FORSYTH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2017-05-01 2025-03-03 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007042 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
170815000569 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
170719000140 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170501010319 2017-05-01 ARTICLES OF ORGANIZATION 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1074568405 2021-02-01 0202 PPS 116 Forsyth St, New York, NY, 10002-5118
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) 58334
Loan Approval Amount (current) 58334
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5118
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 58811.98
Forgiveness Paid Date 2021-12-01
1477077409 2020-05-04 0202 PPP 116 FORSYTH ST, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 42176.29
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State