Search icon

GUIDE FABRICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUIDE FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1961 (64 years ago)
Entity Number: 141291
ZIP code: 07940
County: New York
Place of Formation: New York
Address: 7 Giralda Farms, Suite 100, Madison, NJ, United States, 07940
Principal Address: 411 SE Osceola St, Suite 200, Stuart, FL, United States, 34994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIL PRUPIS DOS Process Agent 7 Giralda Farms, Suite 100, Madison, NJ, United States, 07940

Chief Executive Officer

Name Role Address
BOB KRAMER Chief Executive Officer 411 SE OSCEOLA ST, SUITE 200, STUART, FL, United States, 34994

Form 5500 Series

Employer Identification Number (EIN):
131949662
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-09-28 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-09-28 2024-01-23 Address 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123002003 2024-01-23 BIENNIAL STATEMENT 2024-01-23
B741411-2 1989-02-14 ASSUMED NAME CORP INITIAL FILING 1989-02-14
288800 1961-09-28 CERTIFICATE OF INCORPORATION 1961-09-28

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
138695.00
Total Face Value Of Loan:
138695.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$138,695
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,108.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $138,690
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$148,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,932.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $148,500

Court Cases

Court Case Summary

Filing Date:
1999-07-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 2179 UAW
Party Role:
Plaintiff
Party Name:
GUIDE FABRICS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State