Search icon

GIFTS PLUS, INC.

Company Details

Name: GIFTS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1987 (37 years ago)
Entity Number: 1168815
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ELLIOT, ESQS, 118-21 QUEENS BLVD, FORST HILLS, NY, United States, 11375
Principal Address: 64-11 108 ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GITOMER SCHWIMMER BERNS & DOS Process Agent ELLIOT, ESQS, 118-21 QUEENS BLVD, FORST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
YOUSSEF SEDGH Chief Executive Officer 64-11 108 ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-01-08 2014-02-03 Address 64-18 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-08 2014-02-03 Address 64-18 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140203002310 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120112002382 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091231002818 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071220002854 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060131003033 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031211002719 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020108002488 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000126002155 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980105002110 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940413002208 1994-04-13 BIENNIAL STATEMENT 1993-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-05 2015-08-25 Exchange Goods/Contract Cancelled Yes 130.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126910 CL VIO INVOICED 2011-02-01 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312217301 2020-04-29 0202 PPP 64-11 108th Street, Forest Hills, NY, 11375
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21582.34
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State