Search icon

GOWANUS INDUSTRIAL PARK, INC.

Company Details

Name: GOWANUS INDUSTRIAL PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2117091
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 691 COLUMBIA ST, BROOKLYN, NY, United States, 11231
Principal Address: 699 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOHN QUADROZZI, JR Chief Executive Officer 699 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 691 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 699 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-07-17 2023-12-14 Address 691 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-11-20 2018-07-17 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2014-11-20 2023-12-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2013-07-02 2014-11-20 Address 185 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002967 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220628001589 2022-06-28 BIENNIAL STATEMENT 2021-02-01
191108060253 2019-11-08 BIENNIAL STATEMENT 2019-02-01
180717006072 2018-07-17 BIENNIAL STATEMENT 2017-02-01
150624006076 2015-06-24 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35920.00
Total Face Value Of Loan:
35920.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35920
Current Approval Amount:
35920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36249.68

Court Cases

Court Case Summary

Filing Date:
2011-10-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GOWANUS INDUSTRIAL PARK, INC.
Party Role:
Plaintiff
Party Name:
ARTHUR H. SULZER ASSOCIATES, I
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GOWANUS INDUSTRIAL PARK, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
GOWANUS INDUSTRIAL PARK, INC.
Party Role:
Plaintiff
Party Name:
AMERADA HESS CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State