Search icon

GIFTCRAFT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIFTCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1992 (33 years ago)
Entity Number: 1633079
ZIP code: 60606
County: Erie
Place of Formation: New York
Address: 200 W. Madison Street, Chicago, IL, United States, 60606
Principal Address: 8550 Airport Road, SUITE 100, Brampton, Canada, L6T 5AE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 200 W. Madison Street, Chicago, IL, United States, 60606

Chief Executive Officer

Name Role Address
KRISTA HALLIDAY Chief Executive Officer 8550 AIRPORT RD, BRAMPTON, ONTARIO, Canada, L6T 5A3

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
161416759
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-18 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2024-03-18 2024-03-18 Address 8550 AIRPORT RD, BRAMPTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-08-15 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-08-15 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240318003577 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200702061156 2020-07-02 BIENNIAL STATEMENT 2020-05-01
190116000099 2019-01-16 CERTIFICATE OF AMENDMENT 2019-01-16
181113007175 2018-11-13 BIENNIAL STATEMENT 2018-05-01
170605006235 2017-06-05 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1212022.00
Total Face Value Of Loan:
1212022.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1212022
Current Approval Amount:
1212022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1226700.93

Court Cases

Court Case Summary

Filing Date:
1994-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SARSPA. DECO DESIGNS
Party Role:
Plaintiff
Party Name:
GIFTCRAFT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State