Search icon

GURIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10027.00
Total Face Value Of Loan:
10027.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10027
Current Approval Amount:
10027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10096.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State