Search icon

YARON GEM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YARON GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (42 years ago)
Entity Number: 871106
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W. 47TH ST., STE. # 1608, 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
JOSEPH HEMATIAN DOS Process Agent 50 W. 47TH ST., STE. # 1608, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH HEMATIAN Chief Executive Officer 50 W. 47TH ST., STE. # 1608, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 50 W. 47TH ST., STE. # 1608, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address BEHROOZ HEMATIAN, 10 W 47TH STREET / #1505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-10 2023-11-13 Address BEHROOZ HEMATIAN, 10 W 47TH STREET / #1505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-10 2023-11-13 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1983-09-30 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113003785 2023-11-13 BIENNIAL STATEMENT 2023-09-01
220214003165 2022-02-14 BIENNIAL STATEMENT 2022-02-14
130930002271 2013-09-30 BIENNIAL STATEMENT 2013-09-01
091022002207 2009-10-22 BIENNIAL STATEMENT 2009-09-01
070910002631 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42020.00
Total Face Value Of Loan:
42020.00
Date:
2020-08-10
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:
0.00
Date:
2020-04-15
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:
63755.00
Total Face Value Of Loan:
63754.59

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,755
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,754.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,764.18
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $47,816.25
Utilities: $6,375.09
Mortgage Interest: $9,563.25
Jobs Reported:
4
Initial Approval Amount:
$42,020
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,360.76
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $42,017
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State