Search icon

GAVIN BROWN'S ENTERPRISE, CORP.

Company Details

Name: GAVIN BROWN'S ENTERPRISE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113321
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 229 Lenox Avenue, NEW YORK, NY, United States, 10027
Principal Address: 229, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4KPT4 Active Non-Manufacturer 2006-10-19 2024-03-01 2025-03-13 2021-03-13

Contact Information

POC JOSEPH J. LAURETANO
Phone +1 212-627-5258
Fax +1 212-627-5261
Address 439 WEST 127TH ST, NEW YORK, NY, 10027 2544, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GAVIN BROWN'S ENTERPRISE, CORP. DOS Process Agent 229 Lenox Avenue, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
GAVIN BROWN Chief Executive Officer 229 LENOX AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 229 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 439 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-02-04 Address 229 Lenox Avenue, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2024-08-07 2025-02-04 Address 229 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 229 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 439 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-02-04 Address 439 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-08-07 Address 439 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2017-02-10 2020-09-01 Address 439 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005185 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240807004030 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210203060641 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200901061467 2020-09-01 BIENNIAL STATEMENT 2019-02-01
170210006104 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150210006313 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130205006134 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216003002 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090513002103 2009-05-13 BIENNIAL STATEMENT 2009-02-01
970214000157 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3645186007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GAVIN BROWN'S ENTERPRISE, CORP
Recipient Name Raw GAVIN BROWN'S ENTERPRISE, CORP
Recipient Address 229 LENOX AVENUE, NEW YORK, NEW YORK, NEW YORK, 10027-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -865.00
Face Value of Direct Loan 1236000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211417303 2020-04-29 0202 PPP 439 W 127TH ST, NEW YORK, NY, 10027
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641460
Loan Approval Amount (current) 641460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 28
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 650545.89
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State