Search icon

GIFTANCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIFTANCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (31 years ago)
Entity Number: 1862515
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-07 57TH AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-760-3897

Phone +1 718-760-3805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-07 57TH AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ANDREW TURKETT Chief Executive Officer 97-07 57TH AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date Address
636440 No data Retail grocery store No data No data 96-07 57TH AVE, CORONA, NY, 11368
1160778-DCA Inactive Business 2004-02-25 2004-12-31 No data
1050316-DCA Inactive Business 2000-12-28 2004-12-31 No data

History

Start date End date Type Value
1996-12-24 2008-10-07 Address 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-12-24 2008-10-07 Address 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1996-12-24 2008-10-07 Address 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1994-10-25 1996-12-24 Address 97-09 57TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002142 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101026002707 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081007002239 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061019002599 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041217002222 2004-12-17 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2616281 SCALE-01 INVOICED 2017-05-24 40 SCALE TO 33 LBS
2347706 SCALE-01 INVOICED 2016-05-17 40 SCALE TO 33 LBS
1707189 SCALE-01 INVOICED 2014-06-16 40 SCALE TO 33 LBS
197948 WH VIO INVOICED 2012-03-28 50 WH - W&M Hearable Violation
336121 CNV_SI INVOICED 2012-03-22 40 SI - Certificate of Inspection fee (scales)
167937 WH VIO INVOICED 2011-12-13 100 WH - W&M Hearable Violation
148288 CL VIO INVOICED 2011-09-01 250 CL - Consumer Law Violation
169247 APPEAL INVOICED 2011-08-18 25 Appeal Filing Fee
323659 CNV_SI INVOICED 2011-06-01 40 SI - Certificate of Inspection fee (scales)
308283 CNV_SI INVOICED 2009-08-26 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
11987.00
Total Face Value Of Loan:
11987.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11987
Current Approval Amount:
11987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State