Search icon

GILMORE'S SOUND ADVICE INC.

Company Details

Name: GILMORE'S SOUND ADVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480782
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILMORE'S SOUND ADVICE, INC. 401(K) PROFIT SHARING PLAN 2023 113039849 2024-10-08 GILMORE'S SOUND ADVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122654445
Plan sponsor’s address 599 11TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JENNIFER PEDRAZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing JENNIFER PEDRAZA
Valid signature Filed with authorized/valid electronic signature
GILMORE'S SOUND ADVICE, INC. 401(K) PROFIT SHARING PLAN 2022 113039849 2023-07-31 GILMORE'S SOUND ADVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122654445
Plan sponsor’s address 599 11TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JENNIFER PEDRAZA
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JENNIFER PEDRAZA

DOS Process Agent

Name Role Address
SOLOTOFF & SOLOTOFF, P.C. DOS Process Agent 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
901011000292 1990-10-11 CERTIFICATE OF INCORPORATION 1990-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178358310 2021-01-29 0202 PPS 599 11th Ave Fl 5, New York, NY, 10036-2110
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158300
Loan Approval Amount (current) 158300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-2110
Project Congressional District NY-12
Number of Employees 10
NAICS code 811211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159913.78
Forgiveness Paid Date 2022-02-10
8553727103 2020-04-15 0202 PPP 599 11th Avenue Floor 5, NEW YORK, NY, 10036
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158300
Loan Approval Amount (current) 158300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 10
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159579.59
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State