Search icon

GURDEB INC.

Company Details

Name: GURDEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385408
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: 205 RTE 27, COPAKE, NY, United States, 12516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 RTE 27, COPAKE, NY, United States, 12516

Chief Executive Officer

Name Role Address
GURPRIT SINGH Chief Executive Officer 205 RTE 27, COPAKE, NY, United States, 12516

Licenses

Number Type Date Last renew date End date Address Description
100092 Retail grocery store No data No data No data 1678 CHURCH ST, COPAKE, NY, 12516 No data
0081-20-209986 Alcohol sale 2023-11-09 2023-11-09 2026-11-30 1678 CHURCH STREET, COPAKE, New York, 12516 Grocery Store

History

Start date End date Type Value
2001-06-07 2003-07-03 Address PO BOX 758, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-07-03 Address 1 GREENPORT PKWY, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2001-06-07 2003-07-03 Address 1 GREENPORT PKWY, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-06-04 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-04 2001-06-07 Address 2 W. MILO ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620006107 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110909002770 2011-09-09 BIENNIAL STATEMENT 2011-06-01
090917002400 2009-09-17 BIENNIAL STATEMENT 2009-06-01
051024002540 2005-10-24 BIENNIAL STATEMENT 2005-06-01
030703002227 2003-07-03 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-15
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:
11325.00
Total Face Value Of Loan:
11325.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11325
Current Approval Amount:
11325
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11437.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State