Search icon

GILSHAR GRECIAN DELIGHTS, INC.

Company Details

Name: GILSHAR GRECIAN DELIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912094
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1072 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776
Principal Address: 1072 RT 112, PT JEFFEROSN STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1072 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ABDOLJALIL FARHOUDI Chief Executive Officer 1072 RT 112, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2005-06-10 2013-04-29 Address 1072 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2003-04-21 2013-04-29 Address 1072 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-04-21 2013-04-29 Address 1072 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2003-04-21 2005-06-10 Address 1072 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2001-05-03 2003-04-21 Address 6 DAIRY LN, MT SINAI, NY, 11766, 1802, USA (Type of address: Principal Executive Office)
2001-05-03 2003-04-21 Address 6 DAIRY LN, MT SINAI, NY, 11766, 1802, USA (Type of address: Service of Process)
2001-05-03 2003-04-21 Address 6 DAIRY LN, MT SINAI, NY, 11766, 1802, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-03 Address 6 DAIRY LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1997-04-21 2001-05-03 Address 1072 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-05-27 Address 4 HANSEN PL, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130429002402 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110606002328 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090401002740 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070703002848 2007-07-03 BIENNIAL STATEMENT 2007-04-01
050610002449 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030421002872 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010503002405 2001-05-03 BIENNIAL STATEMENT 2001-04-01
990527002257 1999-05-27 BIENNIAL STATEMENT 1999-04-01
970421002538 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950411000442 1995-04-11 CERTIFICATE OF INCORPORATION 1995-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168327306 2020-05-01 0235 PPP 1072 ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61612
Loan Approval Amount (current) 61612
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62454.31
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State