Search icon

GUNDELL & COMPANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
49580.00
Total Face Value Of Loan:
49580.00
Date:
2020-04-28
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:
61912.50
Total Face Value Of Loan:
61912.50
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49580
Current Approval Amount:
49580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49717.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61912.5
Current Approval Amount:
61912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62458.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State