Search icon

GABRIELLA IMPORTERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GABRIELLA IMPORTERS, INC., CONNECTICUT 1286568 CONNECTICUT

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

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)
2005-08-25 2015-11-13 Address 345 WEST 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-08-25 2015-11-13 Address 256 MIDDLE RD, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
2001-09-18 2015-11-13 Address 256 MIDDLE ROAD, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2001-09-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582957101 2020-04-15 0202 PPP 305 W 87TH ST, New York, NY, 10024
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-0002
Project Congressional District NY-12
Number of Employees 20
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126527.78
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State