Search icon

DAVID GITEL INC.

Company Details

Name: DAVID GITEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1999 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2330792
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1560 BROADWAY, SUITE 1210, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1560 BROADWAY, SUITE 1210, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1590599 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990104000569 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277057307 2020-05-01 0202 PPP 1560 BROADWAY STE 1210, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.97
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State