Search icon

GSB HOLDINGS CORP.

Company Details

Name: GSB HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960250
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 505 NORTHERN BLVD, SUITE 304, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BOUGHNER Chief Executive Officer 505 NORTHERN BLVD, SUITE 304, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GSB HOLDINGS CORP. DOS Process Agent 505 NORTHERN BLVD, SUITE 304, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-09-06 2019-09-03 Address 60 CUTTER MILL RD, SUITE 511, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-09-06 2019-09-03 Address 60 CUTTER MILL RD, SUITE 511, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-09-06 2019-09-03 Address 60 CUTTER MILL RD, SUITE 511, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-09-24 2013-09-06 Address 60 CUTTER MILL RD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-09-24 2013-09-06 Address 60 CUTTER MILL RD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-09-24 2013-09-06 Address 60 CUTTER MILL RD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-06 2007-09-24 Address 60 CUTTER MILL RD, SUITE 308, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-06 2007-09-24 Address 60 CUTTER MILL RD, SUITE 308, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-06 2007-09-24 Address 60 CUTTER MILL RD, SUITE 308, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-09-28 1997-10-06 Address 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060889 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130906006136 2013-09-06 BIENNIAL STATEMENT 2013-09-01
091223002298 2009-12-23 BIENNIAL STATEMENT 2009-09-01
070924002413 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051102003135 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002304 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010827002623 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002761 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971006002305 1997-10-06 BIENNIAL STATEMENT 1997-09-01
950928000044 1995-09-28 CERTIFICATE OF INCORPORATION 1995-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506567305 2020-04-28 0235 PPP 505 NORTHERN BLVD, GREAT NECK, NY, 11021
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20850.63
Forgiveness Paid Date 2021-07-28
8697128705 2021-04-08 0235 PPS 505 Northern Blvd, Great Neck, NY, 11021-5115
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20685
Loan Approval Amount (current) 20685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5115
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20971.72
Forgiveness Paid Date 2022-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State