Search icon

JOSEPH GAD INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH GAD INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924632
ZIP code: 11579
County: New York
Place of Formation: New York
Address: 60 CUTTERMILL ROAD SUITE 312, STE 312, GREAT NECK, NY, United States, 11579
Principal Address: 330 E 72ND ST, 10, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIGER & KLEIGER DOS Process Agent 60 CUTTERMILL ROAD SUITE 312, STE 312, GREAT NECK, NY, United States, 11579

Chief Executive Officer

Name Role Address
JOSEPH GAD Chief Executive Officer 589 5TH AVE, STE 1007, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300Y7IT4J8LI05I83

Registration Details:

Initial Registration Date:
2014-10-10
Next Renewal Date:
2015-10-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 589 5TH AVE, STE 1007, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2024-09-09 Address 60 CUTTERMILL ROAD SUITE 312, STE 312, GREAT NECK, NY, 11579, USA (Type of address: Service of Process)
2014-01-16 2024-09-09 Address 589 5TH AVE, STE 1007, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-16 2021-05-11 Address 60 CUTTERMILL RD, STE 312, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003467 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210511060394 2021-05-11 BIENNIAL STATEMENT 2021-05-01
170503006801 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150604006320 2015-06-04 BIENNIAL STATEMENT 2015-05-01
140116002370 2014-01-16 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
72597.00
Total Face Value Of Loan:
72597.00
Date:
2020-04-15
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:
72510.00
Total Face Value Of Loan:
72510.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72510
Current Approval Amount:
72510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73434.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72597
Current Approval Amount:
72597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73550.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State