Search icon

GISTEP RECORDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GISTEP RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935607
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 291 Martense Street #3M, BROOKLYN, NY, United States, 11226
Principal Address: 291 Martense Street #3M, Brooklyn, NY, United States, 11226

Shares Details

Shares issued 2000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
MAURICE BERNSTEIN DOS Process Agent 291 Martense Street #3M, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
MAURICE BERNSTEIN Chief Executive Officer 291 MARTENSE STREET #3M, BROOKLYN, NY, United States, 11226

Form 5500 Series

Employer Identification Number (EIN):
133845371
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 62 WHITE ST #3R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 291 MARTENSE STREET #3M, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2016-03-21 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.0001
2016-03-21 2024-12-13 Address 109 SOUTH 5TH STREET, STE 507, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
1997-07-18 2024-12-13 Address 62 WHITE ST #3R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213003130 2024-12-13 BIENNIAL STATEMENT 2024-12-13
160321000212 2016-03-21 CERTIFICATE OF AMENDMENT 2016-03-21
110708002282 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090728002191 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070606002702 2007-06-06 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$46,040
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,371.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,520
Utilities: $1,800
Mortgage Interest: $0
Rent: $6,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $620
Jobs Reported:
124
Initial Approval Amount:
$41,293.1
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,293.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,596.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,288.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State