Search icon

GEM RESTORATION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEM RESTORATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1952 (73 years ago)
Entity Number: 83753
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 176-39 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-969-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176-39 UNION TPKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
JEFFREY BOCHNER Chief Executive Officer 176-39 UNION TPKE, FLUSHING, NY, United States, 11366

National Provider Identifier

NPI Number:
1780641522

Authorized Person:

Name:
MR. JEFFREY MARSHALL BOCHNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7189698300

Form 5500 Series

Employer Identification Number (EIN):
111695413
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1114993-DCA Active Business 2003-07-11 2025-07-31
1114984-DCA Active Business 2002-07-17 2025-03-15
1114982-DCA Inactive Business 2002-07-11 2020-06-30

History

Start date End date Type Value
2022-12-14 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-16 2002-10-01 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1952-04-04 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-04-04 1973-03-16 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002212 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100625002162 2010-06-25 BIENNIAL STATEMENT 2010-04-01
080409002794 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417003009 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040408002582 2004-04-08 BIENNIAL STATEMENT 2004-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-01 2014-11-12 Defective Goods Yes 240.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660608 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3656181 LICENSEDOC15 INVOICED 2023-06-13 15 License Document Replacement
3611486 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3330971 RENEWAL INVOICED 2021-05-17 340 Secondhand Dealer General License Renewal Fee
3329089 RENEWAL INVOICED 2021-05-10 200 Dealer in Products for the Disabled License Renewal
3062754 RENEWAL INVOICED 2019-07-17 340 Secondhand Dealer General License Renewal Fee
2975969 RENEWAL INVOICED 2019-02-05 200 Dealer in Products for the Disabled License Renewal
2795710 RENEWAL INVOICED 2018-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2633432 RENEWAL INVOICED 2017-07-01 340 Secondhand Dealer General License Renewal Fee
2571736 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
38922.00
Total Face Value Of Loan:
38922.00
Date:
2020-05-09
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:
50000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
38922.00
Total Face Value Of Loan:
38922.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,922
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,196.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,921
Jobs Reported:
5
Initial Approval Amount:
$38,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,285.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,625
Rent: $2,607
Healthcare: $3690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State