Search icon

GUNDELL & COMPANY, INC.

Company Details

Name: GUNDELL & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458409
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 327 CENTRAL PARK WEST, STE 11A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 CENTRAL PARK WEST, STE 11A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JANE GUNDELL Chief Executive Officer 327 CENTRAL PARK WEST, STE 11A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2008-01-08 2012-02-14 Address 150 COLUMBUS AVE, SUITE 25A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-01-08 2012-02-14 Address 150 COLUMBUS AVE, SUITE 25A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-02-02 2012-02-14 Address JANE GUNDELL, 150 COLUMBUS AVE STE 25A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-01-16 2008-01-08 Address 150 COLUMBUS AVE, SUITE 22A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-01-16 2008-01-08 Address 150 COLUMBUS AVE, SUITE 22A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-01-16 2006-02-02 Address 150 COLUMBUS AVE, SUITE 22A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-12-20 2004-01-16 Address 100 W 74TH ST, STE 4S, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-12-20 2004-01-16 Address 100 W 74TH ST, STE 4S, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-01-06 2004-01-16 Address 100 W. 74TH ST., STE. 4S, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002214 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120214002429 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100201003094 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080108002762 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002635 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040116002881 2004-01-16 BIENNIAL STATEMENT 2004-01-01
011220002473 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000106000642 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130658509 2021-03-05 0202 PPS 327 Central Park W # 11A, New York, NY, 10025-7631
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49580
Loan Approval Amount (current) 49580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025-7631
Project Congressional District NY-12
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49717.19
Forgiveness Paid Date 2021-07-06
7074747205 2020-04-28 0202 PPP 327 Central Park West, New York, NY, 10025
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61912.5
Loan Approval Amount (current) 61912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62458.69
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State