Search icon

GIDDON ENTERPRISES, INC.

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)
2023-05-11 2024-01-06 Address C/O ROTHMAN'S, 200 PARK AVE SOUTH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-01-06 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2006-02-24 2023-05-11 Address C/O ROTHMAN'S, 200 PARK AVE SOUTH, NEW YORK, NY, 10036, 1503, USA (Type of address: Service of Process)

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
060224002146 2006-02-24 BIENNIAL STATEMENT 2006-01-01
031223002415 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011228002537 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000203002159 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980109002522 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 222 PARK AVE S, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 222 PARK AVE S, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-22 No data 222 PARK AVE S, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210198407 2021-02-01 0202 PPS 222 Park Ave S, New York, NY, 10003-1504
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364032
Loan Approval Amount (current) 364032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1504
Project Congressional District NY-12
Number of Employees 22
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368758.96
Forgiveness Paid Date 2022-05-26
2519007207 2020-04-16 0202 PPP 222 PARK AVE S, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365477
Loan Approval Amount (current) 365477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370003.84
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705594 Americans with Disabilities Act - Other 2017-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-25
Termination Date 2017-11-17
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name GIDDON ENTERPRISES, INC.
Role Defendant
2304046 Americans with Disabilities Act - Other 2023-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-01
Termination Date 2023-11-08
Section 1201
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State