Search icon

CHARU GEMS INC.

Company Details

Name: CHARU GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (42 years ago)
Entity Number: 802506
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48 STREET#1405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARU GEMS INC. DOS Process Agent 48 WEST 48 STREET#1405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANTOSH KUMAR DUGAR Chief Executive Officer 48 WEST 48 STREET#1405, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 30 W 47 ST, #708, NEW YORK, NY, 10036, 8602, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 48 WEST 48 STREET#1405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-05-29 2025-03-11 Address 30 W 47 ST, #708, NEW YORK, NY, 10036, 8602, USA (Type of address: Chief Executive Officer)
1996-05-29 2025-03-11 Address 30 W 47 ST, #708, NEW YORK, NY, 10036, 8602, USA (Type of address: Service of Process)
1982-11-04 1996-05-29 Address 18 E. 48TH ST., ROOM 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-11-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311000058 2025-03-11 BIENNIAL STATEMENT 2025-03-11
221122000008 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201218060037 2020-12-18 BIENNIAL STATEMENT 2020-11-01
200805061282 2020-08-05 BIENNIAL STATEMENT 2018-11-01
061114002773 2006-11-14 BIENNIAL STATEMENT 2006-11-01
030107002997 2003-01-07 BIENNIAL STATEMENT 2002-11-01
001107002337 2000-11-07 BIENNIAL STATEMENT 2000-11-01
990225002104 1999-02-25 BIENNIAL STATEMENT 1998-11-01
961115002081 1996-11-15 BIENNIAL STATEMENT 1996-11-01
960529002306 1996-05-29 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906387710 2020-05-01 0202 PPP 36 W 47TH ST STE 1107C, NEW YORK, NY, 10036-8636
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4086
Loan Approval Amount (current) 4086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-8636
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4125.74
Forgiveness Paid Date 2021-04-22
2191598505 2021-02-20 0202 PPS 36 W 47th St Ste 1107C, New York, NY, 10036-8636
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4085
Loan Approval Amount (current) 4085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-8636
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4124.4
Forgiveness Paid Date 2022-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State