Search icon

GABRIELLA IMPORTERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GABRIELLA IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681340
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 481 JOHNSON AVE., UNIT D, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIELLA IMPORTERS, INC. DOS Process Agent 481 JOHNSON AVE., UNIT D, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JACQUES AZOULAY Chief Executive Officer 481 JOHNSON AVE., UNIT D, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
1286568
State:
CONNECTICUT

Licenses

Number Type Date Last renew date End date Address Description
0007-22-127386 Alcohol sale 2022-02-28 2022-02-28 2025-02-28 481 JOHNSON AVENUE UNIT D, BOHEMIA, New York, 11716 Wholesale Wine

History

Start date End date Type Value
2018-07-31 2020-08-18 Address 305 W 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2018-07-31 2020-08-18 Address 305 W 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-11-13 2018-07-31 Address 305 W 87TH STREET, #3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-11-13 2018-07-31 Address 305 W 87TH STREET, #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-11-13 2018-07-31 Address 305 W 87TH STREET, #3, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200818060115 2020-08-18 BIENNIAL STATEMENT 2019-09-01
180731006344 2018-07-31 BIENNIAL STATEMENT 2017-09-01
151113002047 2015-11-13 BIENNIAL STATEMENT 2015-09-01
050825002957 2005-08-25 BIENNIAL STATEMENT 2005-09-01
010918000556 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

USAspending Awards / Financial Assistance

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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126527.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State