Search icon

GUISHAN, INC.

Company Details

Name: GUISHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027608
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Address: 107-01 AVENUE D, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-01 AVENUE D, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
HILARY GUISHARD Agent 188-65 120TH ROAD, ST. ALBAND, NY, 11412

Chief Executive Officer

Name Role Address
HILARY GUISHARD Chief Executive Officer 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2015-07-15 2016-02-08 Address 400 STANLEY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2007-03-29 2015-07-15 Address 400 STANLEY AV., SUITE #2, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1998-08-20 2015-07-15 Address 430 CARROLL ST, BROOKLYN, NY, 11412, USA (Type of address: Chief Executive Officer)
1998-08-20 2015-07-15 Address 430 CARROLL ST, BROOKLYN, NY, 11412, USA (Type of address: Principal Executive Office)
1996-05-08 2007-03-29 Address 188-65 120TH ROAD, ST ALBANS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160208000147 2016-02-08 CERTIFICATE OF CHANGE 2016-02-08
150715002035 2015-07-15 BIENNIAL STATEMENT 2014-05-01
070329001100 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
040818002377 2004-08-18 BIENNIAL STATEMENT 2004-05-01
980820002579 1998-08-20 BIENNIAL STATEMENT 1998-05-01
960508000226 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624437410 2020-05-07 0202 PPP 107 01 AVENUE D, BROOKLYN, NY, 11236
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26317
Loan Approval Amount (current) 26317
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 424430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4868038405 2021-02-07 0202 PPS 107 01 AVENUE D, BROOKLYN, NY, 11236
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27912
Loan Approval Amount (current) 27912
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236
Project Congressional District NY-08
Number of Employees 2
NAICS code 424430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28184.02
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704074 Trademark 2007-09-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-28
Termination Date 2009-07-02
Date Issue Joined 2008-02-12
Pretrial Conference Date 2008-02-12
Section 1051
Status Terminated

Parties

Name GUISHAN, INC.
Role Plaintiff
Name ARICI,
Role Defendant
0802407 Trademark 2008-06-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-16
Termination Date 2010-03-22
Section 1051
Status Terminated

Parties

Name GUISHAN, INC.
Role Plaintiff
Name FAITH ICE INC.
Role Defendant
0802684 Trademark 2008-07-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-03
Termination Date 2008-09-16
Section 1051
Status Terminated

Parties

Name GUISHAN, INC.
Role Plaintiff
Name SCOOBY SCRAPS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State