Search icon

GOSI ENTERPRISES, LTD.

Company Details

Name: GOSI ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742306
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 7 OLD WESTBURY RD, EAST HILLS, NY, United States, 11577
Address: 488 MADISON AVENUE, ATTN: DAVID J. RABBACH, ESQ., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOSI ENTERPRISES, LTD. PROFIT SHARING PLAN 2015 010649430 2016-12-14 GOSI ENTERPRISES, LTD. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5162772635
Plan sponsor’s address 7 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, 115771835

Signature of

Role Plan administrator
Date 2016-12-14
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD. PROFIT SHARING PLAN 2015 010649430 2016-03-11 GOSI ENTERPRISES, LTD. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5162772635
Plan sponsor’s address 7 OLD WESTBURY ROAD, EAST HIILS, NY, 11577

Signature of

Role Plan administrator
Date 2016-03-11
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD. PROFIT SHARING PLAN 2014 010649430 2016-03-08 GOSI ENTERPRISES, LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5166261600
Plan sponsor’s address 441 GLEN COVE ROAD, EAST HIILS, NY, 11577

Signature of

Role Plan administrator
Date 2016-03-08
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD PROFIT SHARING PLAN 2013 010649430 2014-10-14 GOSI ENTERPRISES, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5166261600
Plan sponsor’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD PROFIT SHARING PLAN 2012 010649430 2013-05-16 GOSI ENTERPRISES, LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5166261600
Plan sponsor’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD PROFIT SHARING PLAN 2011 010649430 2012-05-21 GOSI ENTERPRISES, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5166261600
Plan sponsor’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 010649430
Plan administrator’s name GOSI ENTERPRISES, LTD
Plan administrator’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577
Administrator’s telephone number 5166261600

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing JONATHAN SINGER
GOSI ENTERPRISES, LTD PROFIT SHARING PLAN 2010 010649430 2011-09-12 GOSI ENTERPRISES, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448120
Sponsor’s telephone number 5166261600
Plan sponsor’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 010649430
Plan administrator’s name GOSI ENTERPRISES, LTD
Plan administrator’s address 441 GLEN COVE ROAD, EAST HILLS, NY, 11577
Administrator’s telephone number 5166261600

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing JONATHAN SINGER

DOS Process Agent

Name Role Address
C/O FAUST, RABBACH & STANGER DOS Process Agent 488 MADISON AVENUE, ATTN: DAVID J. RABBACH, ESQ., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN SINGER Chief Executive Officer 7 OLD WESTBURY RD, EAST HILLS, NY, United States, 11577

History

Start date End date Type Value
2008-04-07 2010-04-06 Address 73 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-03-12 2008-04-07 Address 73 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-03-12 2010-04-06 Address 73 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-03-13 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120613002670 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100406002851 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080407002865 2008-04-07 BIENNIAL STATEMENT 2008-03-01
040312002595 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020313000767 2002-03-13 CERTIFICATE OF INCORPORATION 2002-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793418709 2021-04-08 0235 PPS 7 Old Westbury Rd, Roslyn Heights, NY, 11577-1835
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61377
Loan Approval Amount (current) 61377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1835
Project Congressional District NY-03
Number of Employees 12
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62118.84
Forgiveness Paid Date 2022-06-28
1882327710 2020-05-01 0235 PPP 7 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70432
Loan Approval Amount (current) 70432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71292.87
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State