Search icon

GURR JOHNS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GURR JOHNS, INC., FLORIDA F14000003863 FLORIDA
Headquarter of GURR JOHNS, INC., IDAHO 5031412 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2023 133407505 2024-08-15 GURR JOHNS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing ANTHONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2022 133407505 2023-06-08 GURR JOHNS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2021 133407505 2022-07-13 GURR JOHNS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2020 133407505 2021-09-23 GURR JOHNS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2019 133407505 2020-10-20 GURR JOHNS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2018 133407505 2019-07-16 GURR JOHNS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2017 133407505 2018-07-18 GURR JOHNS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2016 133407505 2017-05-15 GURR JOHNS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 6TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401K PROFIT SHARING PLAN 2015 133407505 2016-06-22 GURR JOHNS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH ST 4TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing TONY BELLOMY
GURR JOHNS, INC. 401(K) PROFIT SHARING PLAN 2014 133407505 2015-06-30 GURR JOHNS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 525990
Sponsor’s telephone number 2124867373
Plan sponsor’s address 155 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing CHRISTOPHER GAILLARD
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing CHRISTOPHER GAILLARD

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

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 155 EAST 56TH ST, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 FRANKFURT KURNIT KLEIN & SELZ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-08-08 2023-05-01 Address 155 EAST 56TH ST, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-21 2018-08-08 Address 155 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-21 2018-08-08 Address 155 EAST 56TH ST., 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-06-21 2018-08-08 Address LYNN & CAHILL LLP, 500 5TH AVE, 14TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2007-07-02 2012-06-21 Address LYNN & CAHILL LLP, 500 5TH AVE 14TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2006-06-20 2007-07-02 Address FRIEDMAN KAPLAN SEILER &, ADELMAN LLP, 1633 BROADWAY, NEW YORK, NY, 10019, 6708, 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
120621002595 2012-06-21 BIENNIAL STATEMENT 2011-05-01
070823000851 2007-08-23 CERTIFICATE OF AMENDMENT 2007-08-23
070702002223 2007-07-02 BIENNIAL STATEMENT 2007-05-01
060620000147 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20
050714002113 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8648298605 2021-03-25 0235 PPS 255 Executive Dr Ste 310, Plainview, NY, 11803-1707
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384282.5
Loan Approval Amount (current) 384282.5
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 Plainview, NASSAU, NY, 11803-1707
Project Congressional District NY-03
Number of Employees 18
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387430.46
Forgiveness Paid Date 2022-01-19
4769347707 2020-05-01 0202 PPP 155 EAST 56TH STREET FL6, NEW YORK, NY, 10022
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388741
Loan Approval Amount (current) 388741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10022-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393448.49
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State