Search icon

GURR JOHNS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GURR JOHNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1987 (38 years ago)
Entity Number: 1168958
ZIP code: 10036
County: New York
Place of Formation: New York
Address: BRANKOV PLLC, 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 155 EAST 56TH ST., 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMELIA BRANKOV ESQ DOS Process Agent BRANKOV PLLC, 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES R HORNE Chief Executive Officer 155 EAST 56TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F14000003863
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
5031412
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
133407505
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 155 EAST 56TH ST, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-08 2023-05-01 Address 155 EAST 56TH ST, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-08-08 2023-05-01 Address FRANKFURT KURNIT KLEIN & SELZ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002110 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211117001385 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180808006229 2018-08-08 BIENNIAL STATEMENT 2017-05-01
150611006270 2015-06-11 BIENNIAL STATEMENT 2015-05-01
130506007226 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
384282.50
Total Face Value Of Loan:
384282.50
Date:
2020-05-03
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:
388741.00
Total Face Value Of Loan:
388741.00
Date:
2020-04-30
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:
350800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384282.5
Current Approval Amount:
384282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
387430.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388741
Current Approval Amount:
388741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393448.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State