Search icon

GAVA ENTERPRISES INC.

Company Details

Name: GAVA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2167104
ZIP code: 11103
County: New York
Place of Formation: New York
Principal Address: 75 MAIDEN LANE, NEW YORK CITY, NY, United States, 10038
Address: 28-32 41ST ST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 212-943-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULINO SALA DOS Process Agent 28-32 41ST ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
GABER M ABOUZID Chief Executive Officer 25 WILLIS RD, NO ARLINGTON, NJ, United States, 07031

Licenses

Number Status Type Date End date
1054291-DCA Inactive Business 2000-12-05 2009-12-31

History

Start date End date Type Value
2012-01-13 2013-07-16 Address 75 MAIDEN LANE, NEW YORK CITY, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-11-17 2012-01-13 Address 75 MAIDEN LANE, NEW YORK CITY, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-11-17 2013-07-16 Address 75 MAIDEN LANE, NEW YORK CITY, NY, 10038, USA (Type of address: Service of Process)
1997-07-30 1999-11-17 Address 488 MADISON AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002266 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120113002111 2012-01-13 BIENNIAL STATEMENT 2011-07-01
090724002016 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070806002645 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051028002489 2005-10-28 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548483 SCALE-01 INVOICED 2017-02-07 20 SCALE TO 33 LBS
2266064 OL VIO INVOICED 2016-01-29 250 OL - Other Violation
2265971 SCALE-01 INVOICED 2016-01-28 20 SCALE TO 33 LBS
1732855 WM VIO INVOICED 2014-07-15 400 WM - W&M Violation
1726309 SCALE-01 INVOICED 2014-07-11 20 SCALE TO 33 LBS
1474144 CNV_SI INVOICED 2013-01-17 25 SI - Certificate of Inspection fee (scales)
222377 WH VIO INVOICED 2013-01-15 125 WH - W&M Hearable Violation
189050 OL VIO INVOICED 2012-10-09 250 OL - Other Violation
200111 WH VIO INVOICED 2012-10-09 200 WH - W&M Hearable Violation
336923 CNV_SI INVOICED 2012-03-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-07-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-07-07 Pleaded NO FALSE LABELS 1 1 No data No data
2014-07-07 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State