Search icon

GULF ASSOCIATES, INC.

Company Details

Name: GULF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1960 (65 years ago)
Entity Number: 131101
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: ONE ROCKEFELLER PLAZA, ROOM 1111, NEW YORK, NY, United States, 10020
Address: ONE ROCKEFELLER PLAZA, ROOM 1111, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HORMOZ SABET Chief Executive Officer ONE ROCKEFELLER PLAZA, ROOM 1111, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
GULF ASSOCIATES, INC. DOS Process Agent ONE ROCKEFELLER PLAZA, ROOM 1111, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-08-01 2018-08-02 Address ONE ROCKEFELLER PLAZA, ROOM 1400, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-08-01 2018-08-02 Address ONE ROCKEFELLER PLAZA, ROOM 1400, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-08-01 2018-08-02 Address ONE ROCKEFELLER PLAZA, ROOM 1400, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-12-28 2008-08-01 Address ONE ROCKEFELLER PLAZA, ROOM 2700, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-12-28 2008-08-01 Address ONE ROCKEFELLER PLAZA, ROOM 2700, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2004-12-28 2008-08-01 Address ONE ROCKEFELLER PLAZA, ROOM 2700, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-09-19 2004-12-28 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1995-07-03 1996-09-19 Address 521 FIFTH AVENUE, ROOM 808, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1995-07-03 2004-12-28 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
1995-07-03 2004-12-28 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180802006067 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006072 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007000 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006232 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100816002063 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080801002494 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002559 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041228002267 2004-12-28 BIENNIAL STATEMENT 2004-08-01
020725002486 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000911002210 2000-09-11 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996657810 2020-05-27 0202 PPP One ROCKEFELLER PLAZA, SUITE 111, NEW YORK, NY, 10020-2000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207.5
Loan Approval Amount (current) 5207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5280.79
Forgiveness Paid Date 2021-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8100267 Other Statutory Actions 1994-02-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1994-02-15
Termination Date 1997-03-24
Date Issue Joined 1981-01-27
Section 1330

Parties

Name GULF ASSOCIATES, INC.
Role Plaintiff
Name ISLAMIC REPUBLIC OF,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State