Search icon

GURIN ASSOCIATES, INC.

Company Details

Name: GURIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886867
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 45 KNOLLWOOD RD STE 404, 150 EAST 42ND STREET, ELMSFORD, NY, United States, 10523
Principal Address: 45 KNOLLWOOD RD, SUITE 404, HARTSDALE, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL K GURIN Chief Executive Officer 45 KNOLLWOOD RD., SUITE 404, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
WILSON ELSER MOSKOWITZ EDELMAN & DICKER DOS Process Agent 45 KNOLLWOOD RD STE 404, 150 EAST 42ND STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2011-01-13 2021-01-05 Address ATTN: MR STEVEN KENT, ESQ, 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)
2006-12-28 2017-01-03 Address 280 N CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2006-12-28 2017-01-03 Address 280 N CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2004-05-03 2006-12-28 Address 111 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2004-05-03 2006-12-28 Address 111 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1997-03-10 2004-05-03 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-10 2011-01-13 Address ATT: MR. STEVEN KENT ESQUIRE, 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)
1997-03-10 2004-05-03 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-01-20 1997-03-10 Address EDELMAN & DICKER, 150 EAST 42ND ST, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061594 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060086 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008351 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008078 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006242 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002127 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081229002723 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061228002204 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050131002840 2005-01-31 BIENNIAL STATEMENT 2005-01-01
040503002690 2004-05-03 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258088405 2021-02-11 0202 PPP 45 Knollwood Rd Ste 404, Elmsford, NY, 10523-2835
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10027
Loan Approval Amount (current) 10027
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 Elmsford, WESTCHESTER, NY, 10523-2835
Project Congressional District NY-16
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10096.6
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State