Search icon

ASSIL GEM CORP.

Company Details

Name: ASSIL GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1979 (46 years ago)
Entity Number: 563794
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ASSIL Chief Executive Officer 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-06-27 2019-11-18 Address 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process)
2001-06-27 2019-11-18 Address 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
2001-06-27 2019-11-18 Address 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
1997-06-09 2001-06-27 Address 23 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1997-06-09 2001-06-27 Address 23 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)
1997-06-09 2001-06-27 Address 23 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-06-09 Address 23 WEST 47TH STREET, ROOM 401, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-06-09 Address 23 WEST 47TH STREET, ROOM 401, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)
1995-07-10 1997-06-09 Address 23 WEST 47TH STREET, ROOM 401, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1979-06-15 1995-07-10 Address 2 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118002034 2019-11-18 BIENNIAL STATEMENT 2019-06-01
20190408071 2019-04-08 ASSUMED NAME LLC INITIAL FILING 2019-04-08
050811002859 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030527002336 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010627002722 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990706002283 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970609002381 1997-06-09 BIENNIAL STATEMENT 1997-06-01
950710002144 1995-07-10 BIENNIAL STATEMENT 1993-06-01
A583969-4 1979-06-15 CERTIFICATE OF INCORPORATION 1979-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7521207210 2020-04-28 0202 PPP 587 Fifth Ave 8th Floor, New York, NY, 10017
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87170.42
Forgiveness Paid Date 2021-12-06
2248988408 2021-02-03 0202 PPS 587 5th Ave Fl 8, New York, NY, 10017-1921
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105597
Loan Approval Amount (current) 105597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-1921
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106474.04
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State