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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q2ZBZAY5K737
CAGE Code:
8UUH7
UEI Expiration Date:
2023-03-06

Business Information

Division Name:
GBND ENTERPRISES INC
Activation Date:
2022-02-07
Initial Registration Date:
2021-01-29

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

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

USAspending Awards / Financial Assistance

Date:
2021-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
1619641.66
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
2616283.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
623000.00
Total Face Value Of Loan:
623000.00
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:
492600.00
Total Face Value Of Loan:
492600.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
623000
Current Approval Amount:
623000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
631192.88
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
492600
Current Approval Amount:
492600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19292.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State