Search icon

GUTTZ CORPORATION OF AMERICA

Headquarter

Company Details

Name: GUTTZ CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921104
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GUTTZ CORPORATION OF AMERICA, CONNECTICUT 0779521 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
ROBERT H COHEN Chief Executive Officer 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2003-03-12 2003-03-26 Name THE GUTTZ CORPORATION OF AMERICA
2003-03-12 2003-05-05 Address 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1995-05-11 2003-03-12 Name RECHARGE CORPORATION OF AMERICA
1995-05-11 2003-03-12 Address 445 GRAMATAN AVENUE SUITE JB1, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090821002852 2009-08-21 BIENNIAL STATEMENT 2009-05-01
070511002627 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050628002733 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030505002594 2003-05-05 BIENNIAL STATEMENT 2003-05-01
030326000928 2003-03-26 CERTIFICATE OF AMENDMENT 2003-03-26
030312000059 2003-03-12 CERTIFICATE OF AMENDMENT 2003-03-12
950511000173 1995-05-11 CERTIFICATE OF INCORPORATION 1995-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270378603 2021-03-23 0202 PPS 923 Saw Mill River Rd # 207, Ardsley, NY, 10502-1106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29875
Loan Approval Amount (current) 29875
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 Ardsley, WESTCHESTER, NY, 10502-1106
Project Congressional District NY-16
Number of Employees 2
NAICS code 423430
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 30108.41
Forgiveness Paid Date 2022-01-06
1223277704 2020-05-01 0202 PPP 923 SAW MILL RIVER RD # 207, ARDSLEY, NY, 10502
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29875
Loan Approval Amount (current) 29875
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30214.94
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State