Search icon

GEM STAR CAPITAL LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEM STAR CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1159340
Annual report due: 31 Mar 2026
Business address: 4 OLD MILL PLAIN RD 2ND FLOOR, DANBURY, CT, 08611, United States
Mailing address: 4 OLD MILL PLAIN RD 2ND FLOOR, DANBURY, CT, United States, 08611
Place of Formation: CONNECTICUT
E-Mail: gemstarprivate@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GEM STAR CAPITAL LLC, NEW YORK 6431840 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND C KNOX JR Officer 4 OLD MILL PLAIN RD., 2ND FLOOR, DANBURY, CT, 08611, United States +1 203-628-7509 gemstarprivate@gmail.com 4 OLD MILL PLAIN RD, 2ND FLOOR, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND C KNOX JR Agent 4 OLD MILL PLAIN RD 2ND FLOOR, DANBURY, CT, 08611, United States 4 OLD MILL PLAIN RD., 2ND FLOOR, DANBURY, CT, 06811, United States +1 203-628-7509 gemstarprivate@gmail.com 4 OLD MILL PLAIN RD, 2ND FLOOR, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044052 2025-03-13 - Annual Report Annual Report -
BF-0012265698 2024-01-19 - Annual Report Annual Report -
BF-0011198696 2023-01-19 - Annual Report Annual Report -
BF-0010330236 2022-02-25 - Annual Report Annual Report 2022
0007091851 2021-02-01 - Annual Report Annual Report 2021
0006779337 2020-02-25 - Annual Report Annual Report 2020
0006365384 2019-02-06 - Annual Report Annual Report 2019
0006293337 2018-12-17 - Annual Report Annual Report 2018
0006293331 2018-12-17 - Annual Report Annual Report 2016
0006293335 2018-12-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997587006 2020-04-09 0156 PPP 4 OLD MILL PLAIN RD, DANBURY, CT, 06811-5141
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-5141
Project Congressional District CT-05
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22251.78
Forgiveness Paid Date 2021-06-11
7805398600 2021-03-24 0156 PPS 4 Old Mill Plain Rd N/A, Danbury, CT, 06811-5141
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-5141
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20923.18
Forgiveness Paid Date 2021-09-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003394656 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name GEM STAR CAPITAL LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information