Search icon

GENT'S ENTERPRISES INC.

Company Details

Name: GENT'S ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112837
ZIP code: 10001
County: New York
Place of Formation: New York
Address: AMTRAK LEVEL, PENN STATION, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENTS ENTERPRISES INC. 401K PLAN 2022 133949137 2023-07-05 GENT'S ENTERPRISES INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 2127600848
Plan sponsor’s address KABOOZS, PENN STATION AMTRAK LEVEL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing THOMAS MICHOS

Chief Executive Officer

Name Role Address
NICK FAZIO Chief Executive Officer AMTRAK LEVEL, PENN STATION, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AMTRAK LEVEL, PENN STATION, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-03 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-04-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-02-03 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-01 2023-04-26 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-02-13 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-13 2023-04-26 Address AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006025 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230426002702 2023-04-26 BIENNIAL STATEMENT 2023-02-01
110223002905 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090126002392 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070222002281 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002228 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030221002355 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010307002531 2001-03-07 BIENNIAL STATEMENT 2001-02-01
000301002411 2000-03-01 BIENNIAL STATEMENT 1999-02-01
970422000298 1997-04-22 CERTIFICATE OF AMENDMENT 1997-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896018604 2021-03-16 0202 PPS AMTRAK LEVEL PENN STATION, NEW YORK, NY, 10001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388510
Loan Approval Amount (current) 388510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001
Project Congressional District NY-10
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390916.6
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: New York Secretary of State