Search icon

GIDDON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIDDON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054189
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 222 Park Ave S, 222 PARK AVE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: C/O ROTHMAN'S, 222 PARK AVENUE SOUTH, 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
THE CORPORATION DOS Process Agent 222 Park Ave S, 222 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KENNETH B. GIDDON Chief Executive Officer 222 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 222 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-06 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-06 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-01-06 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240106000052 2024-01-06 BIENNIAL STATEMENT 2024-01-06
230511003380 2023-05-11 BIENNIAL STATEMENT 2022-01-01
120227002836 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100323002273 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080123002560 2008-01-23 BIENNIAL STATEMENT 2008-01-01

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:
364032.00
Total Face Value Of Loan:
364032.00
Date:
2020-04-16
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:
365477.00
Total Face Value Of Loan:
365477.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364032
Current Approval Amount:
364032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368758.96
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365477
Current Approval Amount:
365477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370003.84

Court Cases

Court Case Summary

Filing Date:
2023-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CLEMENT
Party Role:
Plaintiff
Party Name:
GIDDON ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
GIDDON ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State