Search icon

GUNTER SHIPPING, INC.

Company Details

Name: GUNTER SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2888833
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1565 BERGEN ST., BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 BERGEN ST., BROOKLYN, NY, United States, 11213

Agent

Name Role Address
JOSEPH A GUNTER Agent 1072 E 39 ST., BKLYN, NY, 11210

History

Start date End date Type Value
2022-05-31 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-31 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-31 2005-07-11 Address 700 NOSTRAND AVE, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2003-03-31 2005-07-11 Address 700 NOSTRAND AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1852516 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050711000467 2005-07-11 CERTIFICATE OF CHANGE 2005-07-11
030331000569 2003-03-31 CERTIFICATE OF INCORPORATION 2003-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-25 No data 4755 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1593191 OL VIO INVOICED 2014-02-18 250 OL - Other Violation
1593190 CL VIO INVOICED 2014-02-18 350 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759998110 2020-07-29 0202 PPP 653 Atkins Ave, Brooklyn, NY, 11208
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24864
Loan Approval Amount (current) 24864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State