Search icon

GABRIELS TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: GABRIELS TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826003
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 295 Madison Avenue, FL 12, New York, NY, United States, 10017
Address: Gabriels Technology Solutions, Inc., 295 MADISON AVE FL 12, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GABRIEL Chief Executive Officer 295 MADISON AVENUE, FL 12, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MICHAEL GABRIEL DOS Process Agent Gabriels Technology Solutions, Inc., 295 MADISON AVE FL 12, New York, NY, United States, 10017

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 295 MADISON AVENUE, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 295 MADISON AVENUE, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-06-03 Address 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-06-03 Address 295 MADISON AVENUE, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001
2023-05-17 2024-06-03 Address Gabriels Technology Solutions, Inc., 295 MADISON AVE FL 12, New York, NY, 10017, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-10-08 2023-05-17 Address 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-08 2023-05-17 Address 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002962 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230517003608 2023-05-17 BIENNIAL STATEMENT 2022-06-01
131008002071 2013-10-08 BIENNIAL STATEMENT 2012-06-01
060622002017 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040812002001 2004-08-12 BIENNIAL STATEMENT 2004-06-01
031231000860 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
990723000603 1999-07-23 CERTIFICATE OF AMENDMENT 1999-07-23
940603000136 1994-06-03 CERTIFICATE OF INCORPORATION 1994-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346667708 2020-05-01 0202 PPP 9 E 40TH ST FL 2, NEW YORK, NY, 10016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234465
Loan Approval Amount (current) 234465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 237930.78
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State