Search icon

GILSHAR GRECIAN DELIGHTS, INC.

Company claim

Is this your business?

Get access!

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 2005-06-10 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: Service of Process)
2001-05-03 2003-04-21 Address 6 DAIRY LN, MT SINAI, NY, 11766, 1802, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
61612.00
Total Face Value Of Loan:
61612.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61612
Current Approval Amount:
61612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62454.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State