Search icon

GILBERT DISPLAYS, INC.

Company Details

Name: GILBERT DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086562
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1050 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11530
Principal Address: 110 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BALLEN Chief Executive Officer 110 SPAGNOLI RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ALBANESE & ALBANESE LLP DOS Process Agent 1050 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112810382
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-21 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-27 2002-07-03 Address 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-08-02 2002-07-03 Address BARRY BALLEN, 140 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-08-02 2002-07-03 Address 140 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221221003414 2022-12-21 BIENNIAL STATEMENT 2022-05-01
201112060619 2020-11-12 BIENNIAL STATEMENT 2020-05-01
180621006057 2018-06-21 BIENNIAL STATEMENT 2018-05-01
170412006247 2017-04-12 BIENNIAL STATEMENT 2016-05-01
120713002809 2012-07-13 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1023549 TRUSTFUNDHIC INVOICED 2010-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1023548 LICENSE INVOICED 2010-09-17 50 Home Improvement Contractor License Fee
1023547 CNV_TFEE INVOICED 2010-09-17 5 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2678720.00
Total Face Value Of Loan:
2678720.00

Trademarks Section

Serial Number:
87235775
Mark:
GILBERT
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-11-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GILBERT

Goods And Services

For:
Custom manufacture of product displays, namely, fixed cabinetry, casework and fixtures; free-standing displays and furnishings, other finished millwork products
First Use:
1986-06-14
International Classes:
040 - Primary Class
Class Status:
Active
For:
Installation, maintenance, restoration and repair of environmental structures for office and home environments, in the nature of fixed cabinetry, casework and fixtures; free-standing displays and furnishings, other finished millwork products
First Use:
1986-06-14
International Classes:
037 - Primary Class
Class Status:
Active
For:
Business project management, contracting and coordination of design, engineering, architectural, manufacturing, installation, repair and maintenance services for trade shows and corporate promotional events
First Use:
1986-06-14
International Classes:
035 - Primary Class
Class Status:
Active
For:
Custom design of product displays in the nature of fixed cabinetry, casework and fixtures; free-standing displays and furnishings, other finished millwork products and of interiors and exteriors of commercial and residential environments, including event spaces, showrooms, retail stores, entertainme...
First Use:
1986-06-14
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-03
Type:
Referral
Address:
95 E BETHPAGE RD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-04
Type:
Planned
Address:
140 CANTIAGUE ROCK RD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2027821.11
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2678720
Current Approval Amount:
2678720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2715472.04

Motor Carrier Census

DBA Name:
GILBERT EXPERIENCE
Carrier Operation:
Interstate
Fax:
(631) 577-1170
Add Date:
2005-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GILBERT DISPLAYS, INC.
Party Role:
Plaintiff
Party Name:
THORNTON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
GILBERT DISPLAYS, INC.
Party Role:
Plaintiff
Party Name:
ONEBEACON INSURANCE GROUP
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State