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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
24864.00
Total Face Value Of Loan:
24864.00
Date:
2020-07-20
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:
-24864.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
-24864.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
24864.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
24864
Current Approval Amount:
24864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State