Search icon

G.S.I. CORP.

Company Details

Name: G.S.I. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119806
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 265 E MERRICK RD, STE 208, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATHAN ROSENBERG Agent 40 BAYVIEW AVENUE, INWOOD, NY, 11096

DOS Process Agent

Name Role Address
NATHAN ROSENBERG DOS Process Agent 265 E MERRICK RD, STE 208, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
NATHAN ROSENBERG Chief Executive Officer 265 E MERRICK RD, STE 208, VALLEY STREAM, NY, United States, 11580

Legal Entity Identifier

LEI Number:
549300743LI13JLR2182

Registration Details:

Initial Registration Date:
2018-02-19
Next Renewal Date:
2023-07-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 265 E MERRICK RD, STE 208, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 40 BAYVIEW AVE, INWOOD, NY, 11906, USA (Type of address: Chief Executive Officer)
2011-05-17 2023-03-01 Address 40 BAYVIEW AVE, INWOOD, NY, 11906, USA (Type of address: Chief Executive Officer)
2011-05-17 2023-03-01 Address 40 BAYVIEW AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2011-05-04 2023-03-01 Address 40 BAYVIEW AVENUE, INWOOD, NY, 11096, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230301002557 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220331002387 2022-03-31 BIENNIAL STATEMENT 2021-03-01
130325002204 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110517003262 2011-05-17 BIENNIAL STATEMENT 2011-03-01
110504000353 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146507
Current Approval Amount:
146507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147799.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State