Search icon

GBND ENTERPRISES INC.

Company Details

Name: GBND ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393360
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 117 MACDOUGAL STREET, NEW YORK, NY, United States, 10012
Principal Address: 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-777-3964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q2ZBZAY5K737 2023-03-06 130 W 3RD ST, NEW YORK, NY, 10012, 1296, USA 117 MACDOUGAL STREET, NEW YORK, NY, 10012, 1267, USA

Business Information

Division Name GBND ENTERPRISES INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2021-01-29
Entity Start Date 1999-06-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUANITA DWORMAN
Address 475 WINDING ROAD NORTH, ARDSLEY, NY, 10502, USA
Government Business
Title PRIMARY POC
Name JUANITA DWORMAN
Address 475 WINDING ROAD NORTH, ARDSLEY, NY, 10502, USA
Past Performance
Title ALTERNATE POC
Name NOAM DWORMAN
Address 475 WINDING ROAD N, ARDSLEY, NY, 10502, USA

DOS Process Agent

Name Role Address
GBND ENTERPRISES INC. DOS Process Agent 117 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
NOAM DWORMAN Chief Executive Officer 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-110984 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 130 WEST 3RD STREET, NEW YORK, New York, 10012 Food & Beverage Business
1462087-DCA Inactive Business 2013-04-10 No data 2018-09-30 No data No data
1119023-DCA Inactive Business 2002-08-13 No data 2006-09-30 No data No data

History

Start date End date Type Value
2003-06-05 2021-06-01 Address 117 MACDOUGAL ST, NEW YORK, NY, 10012, 1267, USA (Type of address: Service of Process)
2001-06-07 2003-06-05 Address 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-06-05 Address 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-06-29 2003-06-05 Address 117 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061842 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170605007572 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602007107 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130813006186 2013-08-13 BIENNIAL STATEMENT 2013-06-01
110714002721 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090706002084 2009-07-06 BIENNIAL STATEMENT 2009-06-01
050818002927 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030605002976 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010607002248 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990629000419 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401408 ADDROOMREN INVOICED 2016-08-25 0 Cabaret Additional Room Renewal Fee
2401407 RENEWAL INVOICED 2016-08-25 800 Cabaret Renewal Fee
1782000 RENEWAL INVOICED 2014-09-15 800 Cabaret Renewal Fee
1782001 ADDROOMREN INVOICED 2014-09-15 0 Cabaret Additional Room Renewal Fee
1235205 LICENSE INVOICED 2013-04-10 600 Cabaret License Fee for the primary room/floor
879375 LICENSE INVOICED 2008-07-07 800 Cabaret License Fee for the primary room/floor
879376 LICENSE INVOICED 2008-04-22 200 Cabaret License Fee for the primary room/floor
601096 RENEWAL INVOICED 2004-09-30 800 Cabaret Renewal Fee
501544 LICENSE INVOICED 2002-08-13 200 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099338601 2021-03-20 0202 PPS 117 Macdougal St, New York, NY, 10012-1267
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623000
Loan Approval Amount (current) 623000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10012-1267
Project Congressional District NY-10
Number of Employees 138
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 631192.88
Forgiveness Paid Date 2022-07-19
9016617104 2020-04-15 0202 PPP 117 MacDougal Street, New York, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492600
Loan Approval Amount (current) 492600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10012-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19292.06
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State