Search icon

LGP GEM LTD.

Company Details

Name: LGP GEM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629634
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1175 PARK AVENUE, SUITE 4A, NEW YORK, NY, United States, 10128
Principal Address: 10 WEST 46TH STREET, SUITE 4A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC POLLAK Chief Executive Officer 10 W 46TH ST / #4A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ISAAC POLLAK DOS Process Agent 1175 PARK AVENUE, SUITE 4A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2018-05-01 2020-05-04 Address 1562 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-05-09 2018-05-01 Address ISAAC POLLAK, 10 W 46TH ST / #4A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-09 2018-05-01 Address 1562 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-04-24 2006-05-09 Address ISAAC POLLAK, 10 W 46TH ST, #4A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-05-23 1998-04-24 Address ISAAC POLLAK, 10 W 46TH ST, #4A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-01-21 2006-05-09 Address 10 W. 46TH ST., #4A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-05-23 Address C/O LGP, 10 W. 46TH ST. #4A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1986-01-03 2006-05-09 Address 1562 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1980-05-27 1986-01-03 Address 9 EAST 49TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060034 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006037 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006075 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501007068 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006019 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517003338 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002491 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003186 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040511002812 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020424002012 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184288303 2021-01-30 0202 PPS 10 W 46th St, New York, NY, 10036-4515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83675
Loan Approval Amount (current) 83675
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 New York, NEW YORK, NY, 10036-4515
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84217.12
Forgiveness Paid Date 2021-09-29
2271037701 2020-05-01 0202 PPP 10 W 46TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132535
Loan Approval Amount (current) 132535
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133696.74
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9510079 Other Contract Actions 1995-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-29
Termination Date 1996-02-14
Section 1332

Parties

Name SHELBY TISSUE, INC.
Role Plaintiff
Name LGP GEM LTD.
Role Defendant
9509897 Other Contract Actions 1995-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-22
Termination Date 1996-06-03
Date Issue Joined 1996-01-31
Section 1332

Parties

Name LGP GEM LTD.
Role Plaintiff
Name PLAINBRIDGE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State