Search icon

GAVIDIA BROTHERS INC.

Company Details

Name: GAVIDIA BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (23 years ago)
Entity Number: 2837216
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4905 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRCO GANDIA Chief Executive Officer 4905 4TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4905 4TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2010-11-05 2012-11-29 Address 260 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2009-12-28 2012-11-29 Address 5124 4TH AV, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-11-12 2009-12-28 Address 260 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-11-01 2010-11-05 Address 260 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-12-14 2012-11-29 Address 260 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141110006560 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121129002134 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101105002378 2010-11-05 BIENNIAL STATEMENT 2010-11-01
091228000267 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
081112002661 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198152 OL VIO INVOICED 2020-08-12 500 OL - Other Violation
3013745 OL VIO INVOICED 2019-04-08 500 OL - Other Violation
2987469 OL VIO CREDITED 2019-02-22 250 OL - Other Violation
2796253 OL VIO INVOICED 2018-06-05 500 OL - Other Violation
2775628 OL VIO CREDITED 2018-04-12 250 OL - Other Violation
2582797 OL VIO INVOICED 2017-03-30 250 OL - Other Violation
205889 OL VIO INVOICED 2013-04-24 525 OL - Other Violation
61685 CL VIO INVOICED 2006-02-16 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-19 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data
2019-02-05 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2018-03-14 Default Decision Tax preparer fails to provide each consumer with a free, current, legible copy of New York City's Consumer Bill of Rights Regarding Tax Preparers in English prior to any discussion 1 No data 1 No data
2017-02-22 Pleaded RECEIPT DOES NOT INCLUDE THE YEAR-ROUND PHONE NUMBER AND/OR ADDRESS OF TAX PREPARER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93800.00
Total Face Value Of Loan:
190000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State