Search icon

GBD EXPORTS, INC.

Company Details

Name: GBD EXPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1989 (36 years ago)
Entity Number: 1379371
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Address: 2 WEST 46 STREET, 1103, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEEPAK KUMAR AJMERA Chief Executive Officer 118-17 UNION TURNPIKE #8K, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GBD EXPORTS, INC. DOS Process Agent 2 WEST 46 STREET, 1103, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-11-09 1997-07-29 Address 102-10 66TH ROAD, #29B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-08-20 1993-11-09 Address 2 WEST 46 STREET, 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-20 1993-11-09 Address 2 WEST 46 STREET, 1102, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-20 2013-08-16 Address 2 WEST 46 STREET, 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-08-24 1993-08-20 Address 1780 BROADWAY, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816006276 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110830002077 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090730003385 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003018 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051028002375 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030923002465 2003-09-23 BIENNIAL STATEMENT 2003-08-01
990930002110 1999-09-30 BIENNIAL STATEMENT 1999-08-01
970729002067 1997-07-29 BIENNIAL STATEMENT 1997-08-01
931109003019 1993-11-09 BIENNIAL STATEMENT 1993-08-01
930820002451 1993-08-20 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086747700 2020-05-01 0202 PPP 2 W 46th St, New York, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
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 9458.45
Forgiveness Paid Date 2021-03-25
7735408507 2021-03-06 0202 PPS 2 W 46th St Ste 1103, New York, NY, 10036-4577
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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, 10036-4577
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.73
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State