Search icon

GIZMO NOTIONS CORP.

Company Details

Name: GIZMO NOTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478428
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 160 FIRST AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-477-2773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA MALMED Chief Executive Officer 7 E 14TH ST #20-R, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ROSA MALMED DOS Process Agent 160 FIRST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1466531-DCA Active Business 2013-06-04 2024-06-30

History

Start date End date Type Value
1992-12-29 2004-12-17 Address 520 E. 12TH STREET, #2B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211019002585 2021-10-19 BIENNIAL STATEMENT 2021-10-19
121101002432 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101116002559 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081027002760 2008-10-27 BIENNIAL STATEMENT 2008-10-01
061019002221 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041217002757 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021025002797 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001108002545 2000-11-08 BIENNIAL STATEMENT 2000-10-01
981110002013 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961101002048 1996-11-01 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-29 No data 160 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 160 1ST AVE, Manhattan, NEW YORK, NY, 10009 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 160 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 160 1ST AVE, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446783 RENEWAL INVOICED 2022-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3191063 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2794813 RENEWAL INVOICED 2018-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2356519 RENEWAL INVOICED 2016-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1725052 RENEWAL INVOICED 2014-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1249333 FINGERPRINT INVOICED 2013-06-07 150 Fingerprint Fee
1249335 LICENSE INVOICED 2013-06-04 255 Electronic & Home Appliance Service Dealer License Fee
1249334 CNV_TFEE INVOICED 2013-06-04 6.349999904632568 WT and WH - Transaction Fee
85734 PL VIO INVOICED 2007-05-30 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975038902 2021-04-27 0202 PPP 160 1st Ave, New York, NY, 10009-5704
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5095
Loan Approval Amount (current) 5095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10009-5704
Project Congressional District NY-10
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5114.4
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State