Search icon

GOURVITZ COMMUNICATIONS INC.

Company Details

Name: GOURVITZ COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702196
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 142 W 57TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOURVITZ COMMUNICATIONS INC. DOS Process Agent 142 W 57TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PAUL GOURVITZ Chief Executive Officer 30 WEST 63RD STREET #3K, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133702267
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 30 WEST 63RD STREET #3K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-11-03 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-05 2024-03-12 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-02-05 2024-03-12 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001356 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210203060360 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205061021 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006414 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150204006952 2015-02-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70555.00
Total Face Value Of Loan:
70555.00
Date:
2020-06-10
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:
2020-04-29
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:
89256.00
Total Face Value Of Loan:
89256.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70555
Current Approval Amount:
70555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70821.76
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89256
Current Approval Amount:
89256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90199.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State