Search icon

GURSON SNEAKERS INC.

Company Details

Name: GURSON SNEAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942693
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 25 Windemere Way, Woodbury, NY, United States, 11797
Principal Address: 165-82 Baisley Blvd, Rochdale Shopping Center, Jamaica, NY, United States, 11434

Contact Details

Phone +1 516-250-6630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALBIR S SIDANA DOS Process Agent 25 Windemere Way, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
BALBIR S SIDANA Chief Executive Officer 165-82 BAISLEY BLVD, ROCHDALE SHOPPING CENTER, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1466431-DCA Inactive Business 2013-08-19 2013-09-22

History

Start date End date Type Value
2003-08-13 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-13 2024-09-25 Address 25 WINDEMERE WAY, WOODBURY, NY, 11797, 1529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925004434 2024-09-25 BIENNIAL STATEMENT 2024-09-25
030813000725 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1247037 CNV_TFEE INVOICED 2013-08-20 1.25 WT and WH - Transaction Fee
1247036 RENEWAL INVOICED 2013-08-20 50 Special Sale License Renewal Fee
1247038 RENEWAL INVOICED 2013-07-24 50 Special Sale License Renewal Fee
215466 PL VIO INVOICED 2013-07-23 120 PL - Padlock Violation
1247035 LICENSE INVOICED 2013-06-03 50 Special Sales License Fee
1247039 CNV_TFEE INVOICED 2013-06-03 1.25 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
48912.00
Total Face Value Of Loan:
48912.00
Date:
2020-04-29
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:
58944.00
Total Face Value Of Loan:
58944.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48912
Current Approval Amount:
48912
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49204.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58944
Current Approval Amount:
58944
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59644.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State