Search icon

ASSIL GEM CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105597.00
Total Face Value Of Loan:
105597.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85800.00
Total Face Value Of Loan:
85800.00

Trademarks Section

Serial Number:
74060449
Mark:
AGC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-05-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AGC

Goods And Services

For:
jewelry
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,170.42
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $85,800
Jobs Reported:
6
Initial Approval Amount:
$105,597
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,474.04
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $105,594
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-01-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASSIL GEM CORP.
Party Role:
Plaintiff
Party Name:
GREYHOUND LEISURE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State