Search icon

GEMSTAR CORP.

Company Details

Name: GEMSTAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1984 (41 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 920514
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 36 WEST 44TH STREET, 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
SIDNEY GOTTLIEB, ESQ. DOS Process Agent 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1273450 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B107529-3 1984-05-31 CERTIFICATE OF INCORPORATION 1984-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406777108 2020-04-14 0202 PPP 83 JEWETT AVE, STATEN ISLAND, NY, 10302-1542
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961027.5
Loan Approval Amount (current) 961027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1542
Project Congressional District NY-11
Number of Employees 40
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 971401.33
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State