Search icon

THE GIL STUDIO, INC.

Company Details

Name: THE GIL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (32 years ago)
Entity Number: 1764988
ZIP code: 07307
County: New York
Place of Formation: New York
Address: 73 Sherman Pl, Jersey City, NJ, United States, 07307
Principal Address: 73 Sherman Pl, STE 404 B, Jersey City, NJ, United States, 07307

Contact Details

Phone +1 718-254-9703

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
THE GIL STUDIO, INC. 401(K) PLAN 2018 133739794 2019-09-25 THE GIL STUDIO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 80 39TH STREET, SUITE 605, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2017 133739794 2018-07-02 THE GIL STUDIO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 80 39TH STREET, SUITE 605, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2016 133739794 2017-10-05 THE GIL STUDIO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 80 39TH STREET, SUITE 605, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2015 133739794 2016-09-23 THE GIL STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 80 39TH STREET, SUITE 605, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2014 133739794 2015-10-05 THE GIL STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 80 39TH STREET, SUITE 605, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2013 133739794 2014-10-08 THE GIL STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 51 9TH STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 133739794
Plan administrator’s name THE GIL STUDIO, INC.
Plan administrator’s address 51 9TH STREET, BROOKLYN, NY, 11215
Administrator’s telephone number 7182549703

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2012 133739794 2013-08-14 THE GIL STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 51 9TH STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 133739794
Plan administrator’s name THE GIL STUDIO, INC.
Plan administrator’s address 51 9TH STREET, BROOKLYN, NY, 11215
Administrator’s telephone number 7182549703

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2011 133739794 2012-07-02 THE GIL STUDIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 51 9TH STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 133739794
Plan administrator’s name THE GIL STUDIO, INC.
Plan administrator’s address 51 9TH STREET, BROOKLYN, NY, 11215
Administrator’s telephone number 7182549703

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing THOMAS GARCIA
THE GIL STUDIO, INC. 401(K) PLAN 2010 133739794 2011-05-11 THE GIL STUDIO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 327210
Sponsor’s telephone number 7182549703
Plan sponsor’s address 51 9TH STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 133739794
Plan administrator’s name THE GIL STUDIO, INC.
Plan administrator’s address 51 9TH STREET, BROOKLYN, NY, 11215
Administrator’s telephone number 7182549703

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing THOMAS GARCIA

DOS Process Agent

Name Role Address
ZACHARY GREEN DOS Process Agent 73 Sherman Pl, Jersey City, NJ, United States, 07307

Chief Executive Officer

Name Role Address
ZACHARY GREEN Chief Executive Officer 73 SHERMAN PL, STE 404 B, JERSEY CITY, NJ, United States, 07307

Licenses

Number Status Type Date End date
1458474-DCA Inactive Business 2013-02-26 2015-02-28

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 73 SHERMAN PL, STE 404 B, JERSEY CITY, NJ, 07307, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 55 WASHINGTON ST, RM 601, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-11-18 2024-03-25 Address 75 LIVINGSTON ST, APT 20C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-16 2005-11-18 Address 119 PACIFIC ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-10-16 2024-03-25 Address 55 WASHINGTON ST, RM 601, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-11-04 2001-10-16 Address 45 WASHINGTON STREET, ROOM 601, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-11-04 2001-10-16 Address 45 WASHINGTON STREET, ROOM 601, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-11-04 2001-10-16 Address 119 PACIFIC STREET, APT. 5, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-12-20 1999-11-04 Address 145 HUDSON ST, 700, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-12-20 1999-11-04 Address 145 HUDSON ST, 700, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240325004140 2024-03-25 BIENNIAL STATEMENT 2024-03-25
071015002843 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051118002575 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002273 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011016002467 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991104002065 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971008002326 1997-10-08 BIENNIAL STATEMENT 1997-10-01
951220002082 1995-12-20 BIENNIAL STATEMENT 1995-10-01
931018000308 1993-10-18 CERTIFICATE OF INCORPORATION 1993-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2010457 PROCESSING INVOICED 2015-03-06 25 License Processing Fee
2010458 DCA-SUS CREDITED 2015-03-06 75 Suspense Account
1925289 RENEWAL CREDITED 2014-12-29 100 Home Improvement Contractor License Renewal Fee
1925288 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1237618 FINGERPRINT INVOICED 2013-03-11 75 Fingerprint Fee
1237617 LICENSE INVOICED 2013-02-26 125 Home Improvement Contractor License Fee
1237619 CNV_TFEE INVOICED 2013-02-26 8.09000015258789 WT and WH - Transaction Fee
1237620 TRUSTFUNDHIC INVOICED 2013-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606767308 2020-04-29 0202 PPP 80 39th Street, Brooklyn, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80650
Loan Approval Amount (current) 80650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81423.36
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State