Search icon

GURDIAL SINGH, INC.

Company Details

Name: GURDIAL SINGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1795169
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-25 125TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-25 125TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GURDIAL SINGH Chief Executive Officer 86-25 125TH STREET, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1379591 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980211002289 1998-02-11 BIENNIAL STATEMENT 1998-02-01
940214000098 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6448518606 2021-03-23 0202 PPP 235 Mamaroneck Rd, Scarsdale, NY, 10583-7214
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7214
Project Congressional District NY-16
Number of Employees 1
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20906.63
Forgiveness Paid Date 2021-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State