Search icon

GURSON INC.

Company Details

Name: GURSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280644
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 25 Windemere Way, PO BOX 5522, Woodbury, NY, United States, 11797
Principal Address: 172 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALBIR SINGH SIDANA Chief Executive Officer 172 JACKSON STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
GURSON INC. DOS Process Agent 25 Windemere Way, PO BOX 5522, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 172 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2021-03-09 2024-07-16 Address 172 JACKSON STREET, PO BOX 5522, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2015-03-26 2024-07-16 Address 172 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2015-03-26 2021-03-09 Address BALBIR SINGH SI DANA, PO BOX 5522, HEMPSTEAD, NY, 11551, 5522, USA (Type of address: Service of Process)
1998-07-14 2015-03-26 Address 967 ROXBURY DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1988-07-28 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-28 2015-03-26 Address 967 ROXBURY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003198 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210309060967 2021-03-09 BIENNIAL STATEMENT 2020-07-01
181114006770 2018-11-14 BIENNIAL STATEMENT 2018-07-01
150326002028 2015-03-26 BIENNIAL STATEMENT 2014-07-01
980714002192 1998-07-14 BIENNIAL STATEMENT 1998-07-01
B667944-6 1988-07-28 CERTIFICATE OF INCORPORATION 1988-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309688510 2021-02-18 0202 PPS 8902 165th St, Jamaica, NY, 11432-5164
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54457
Loan Approval Amount (current) 54457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5164
Project Congressional District NY-05
Number of Employees 6
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54774.79
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State