Search icon

GAB & AUD, INC.

Company Details

Name: GAB & AUD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999325
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 250 MERCER STREET, NEW YORK, NY, United States, 10012
Principal Address: 150 MERCER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDRA SENKUS Chief Executive Officer 150 MERCER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MERCER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-03-02 2002-01-31 Address 31-30 35TH ST, APT 3F, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1998-03-02 2020-06-22 Address 150 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-02-12 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-02-12 1998-03-02 Address 400 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622000023 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
140421002425 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120316002583 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100301002408 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080201002521 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060228002948 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040130003015 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020131002448 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000225002472 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980302002075 1998-03-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873627700 2020-05-01 0202 PPP 250 Mercer Street, New York, NY, 10012-1145
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387300
Loan Approval Amount (current) 387300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1145
Project Congressional District NY-10
Number of Employees 48
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392905.09
Forgiveness Paid Date 2021-11-08
4112488302 2021-01-22 0202 PPS 250 Mercer St, New York, NY, 10012-1145
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1145
Project Congressional District NY-10
Number of Employees 28
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391310.42
Forgiveness Paid Date 2022-05-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State