Search icon

GAD INTERNATIONAL LTD.

Company Details

Name: GAD INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1990 (35 years ago)
Entity Number: 1450258
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVE, STE 1208, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL N GAD Chief Executive Officer 589 FIFTH AVE, STE 1208, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, STE 1208, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-05-16 2008-05-16 Address 400 EAST 84TH ST APT 37B, NEW YORK, NY, 10028, 5613, USA (Type of address: Chief Executive Officer)
1998-05-18 2006-05-16 Address 27 EAST 65TH ST, APT PH-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-05-29 1998-05-18 Address 27 E 65TH ST, APT PH-A, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-05-29 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-12 1996-05-29 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-12 1996-05-29 Address 233 EAST 70TH STREET, APT 165, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-08-21 1991-02-11 Name GAD EMERALD MINES LTD.
1990-05-30 1992-11-12 Address ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1990-05-30 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-30 1990-08-21 Name GAD INTERNATIONAL LTD.

Filings

Filing Number Date Filed Type Effective Date
170726002000 2017-07-26 BIENNIAL STATEMENT 2016-05-01
080516003090 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060516002784 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040602002721 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020514002738 2002-05-14 BIENNIAL STATEMENT 2002-05-01
980518002720 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960529002509 1996-05-29 BIENNIAL STATEMENT 1996-05-01
930702002453 1993-07-02 BIENNIAL STATEMENT 1993-05-01
921112002666 1992-11-12 BIENNIAL STATEMENT 1992-05-01
910211000071 1991-02-11 CERTIFICATE OF AMENDMENT 1991-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420027300 2020-04-29 0202 PPP 589 FIFTH AVE STE. 1208, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97666
Loan Approval Amount (current) 97666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98591.82
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State