Search icon

SAI GEMS INTERNATIONAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAI GEMS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1999 (26 years ago)
Document Number: P99000095233
FEI/EIN Number 650957988
Address: 36 NE 1ST STREET, SUITE 110-112, MIAMI, FL, 33132
Mail Address: 36 NE 1ST STREET, SUITE 110-112, MIAMI, FL, 33132
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDHRANI GHANSHAM K Director 06, 3/F, FU HANG BLDG., 1 HOK YUEN ST.,, Hung Hom
BUDHRANI DEEPAK G Director 06, 3/F, FU HANG BLDG., 1 HOK YUEN ST.,, Hung Hom
BUDHRANI KUMAR G Director 06, 3/F, FU HANG BLDG., 1 HOK YUEN ST.,, Hung Hom
BUDHRANI NITESH Director 36 NE 1ST STREET, MIAMI, FL, 33132
BUDHRANI NITESH Agent 36 NE 1st Street, miami, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
650957988
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99316900107 D K N GEMS AND JEWELRY ACTIVE 1999-11-12 2029-12-31 - 36 N.E. 1ST. STREET, 110-112, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 36 NE 1st Street, 110-112, miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 36 NE 1ST STREET, SUITE 110-112, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-01-30 36 NE 1ST STREET, SUITE 110-112, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2006-05-08 BUDHRANI, NITESH -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-04

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:
46200.00
Total Face Value Of Loan:
46200.00
Date:
2020-06-12
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:
150000.00
Date:
2020-04-28
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,649.34
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $34,650
Utilities: $11,550
Jobs Reported:
3
Initial Approval Amount:
$46,200
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,822.75
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $46,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State