Search icon

INTERNATIONAL GEMOLOGICAL INSTITUTE, INC.

Company Details

Name: INTERNATIONAL GEMOLOGICAL INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1979 (46 years ago)
Entity Number: 547101
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 545 5th Avenue, Floor 11, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL GEMOLOGICAL INSTITUTE 401(K) PLAN 2023 222272787 2024-07-25 INTERNATIONAL GEMOLOGICAL INSTITUTE 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 423940
Sponsor’s telephone number 2128473376
Plan sponsor’s address 551 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10176

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AVI LEVY Chief Executive Officer 545 5TH AVENUE, FLOOR 11, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 545 5TH AVENUE, FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-04-23 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-04-23 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-10 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-06-11 2024-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-11 2024-05-17 Address 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-26 2021-06-11 Address 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-26 2021-06-11 Address 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003619 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210611060384 2021-06-11 BIENNIAL STATEMENT 2021-03-01
180326002007 2018-03-26 BIENNIAL STATEMENT 2017-03-01
20170711113 2017-07-11 ASSUMED NAME LLC INITIAL FILING 2017-07-11
070301000430 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
020926000715 2002-09-26 CERTIFICATE OF CHANGE 2002-09-26
960624000242 1996-06-24 CERTIFICATE OF AMENDMENT 1996-06-24
B440936-4 1986-12-30 CERTIFICATE OF MERGER 1986-12-31
A613606-4 1979-10-15 CERTIFICATE OF AMENDMENT 1979-10-15
A562628-4 1979-03-26 CERTIFICATE OF INCORPORATION 1979-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195807307 2020-04-28 0202 PPP 551 Fifth Avenue, NEW YORK, NY, 10176-0001
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 917577
Loan Approval Amount (current) 917577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 922292.33
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State