Search icon

THE GUSTBUSTER LTD.

Company Details

Name: THE GUSTBUSTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888745
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1730 Church Street, Holbrook, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1730 Church Street, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
STEVE ASMAN Chief Executive Officer 1730 CHURCH STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1997-04-08 1999-03-26 Address 900 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-04-08 1999-03-26 Address 900 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-04-08 1999-03-26 Address 900 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-01-26 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-26 1997-04-08 Address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829000664 2022-08-29 BIENNIAL STATEMENT 2021-01-01
180521000705 2018-05-21 ANNULMENT OF DISSOLUTION 2018-05-21
DP-2142694 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070430002245 2007-04-30 BIENNIAL STATEMENT 2007-01-01
050315002707 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030225002972 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010402002643 2001-04-02 BIENNIAL STATEMENT 2001-01-01
990326002376 1999-03-26 BIENNIAL STATEMENT 1999-01-01
970408002530 1997-04-08 BIENNIAL STATEMENT 1997-01-01
950126000250 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658788510 2021-03-12 0235 PPS 1730 Church St, Holbrook, NY, 11741-5918
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8986
Loan Approval Amount (current) 8986
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 Holbrook, SUFFOLK, NY, 11741-5918
Project Congressional District NY-02
Number of Employees 2
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9034.25
Forgiveness Paid Date 2021-09-29
1973477704 2020-05-01 0235 PPP 855 CONKLIN ST STE O, FARMINGDALE, NY, 11735
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17145
Loan Approval Amount (current) 17145
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13292.07
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State