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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOURVITZ COMMUNICATIONS, INC. PENSION PLAN 2012 133702267 2013-01-25 GOURVITZ COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 2127304807
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133702267
Plan administrator’s name GOURVITZ COMMUNICATIONS, INC.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001
Administrator’s telephone number 2127304807

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing PAUL GOURVITZ
GOURVITZ COMMUNICATIONS, INC. PENSION PLAN 2011 133702267 2012-04-03 GOURVITZ COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 2127304807
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133702267
Plan administrator’s name GOURVITZ COMMUNICATIONS, INC.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001
Administrator’s telephone number 2127304807

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing PAUL GOURVITZ
GOURVITZ COMMUNICATIONS, INC. PENSION PLAN 2010 133702267 2011-07-13 GOURVITZ COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 2127304807
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133702267
Plan administrator’s name GOURVITZ COMMUNICATIONS, INC.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001
Administrator’s telephone number 2127304807

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing PAUL GOURVITZ
GOURVITZ COMMUNICATIONS, INC. PENSION PLAN 2009 133702267 2010-09-23 GOURVITZ COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 2127304807
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133702267
Plan administrator’s name GOURVITZ COMMUNICATIONS, INC.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1708, NEW YORK, NY, 10001
Administrator’s telephone number 2127304807

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing PAUL GOURVITZ

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

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 30 WEST 63RD STREET #3K, NEW YORK, NY, 10023, 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: Service of Process)
2019-02-05 2024-03-12 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-02-05 Address 875 SIXTH AVE, #1708, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-02-05 Address 875 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-08 2019-02-05 Address 875 SIXTH AVENUE, #1708, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-06-15 2007-03-08 Address 729 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-06-15 2007-03-08 Address 729 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
130306006619 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110222002375 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090219002298 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070308002270 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050325002407 2005-03-25 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293478303 2021-01-21 0202 PPS 30 W 63rd St Apt 3K, New York, NY, 10023-7107
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70555
Loan Approval Amount (current) 70555
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, 10023-7107
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
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 70821.76
Forgiveness Paid Date 2021-06-15
1690417305 2020-04-28 0202 PPP 142 W 57th Street 11th Floor, New York, NY, 10019
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89256
Loan Approval Amount (current) 89256
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
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 90199.91
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State