Search icon

GDS PUBLISHING, INC.

Headquarter

Company Details

Name: GDS PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2975141
ZIP code: 10041
County: Kings
Place of Formation: New York
Address: 55 WATER ST, 32ND FL, JAMAICA, NY, United States, 10041
Principal Address: 55 WATER ST, 32ND FL, NEW YORK, NY, United States, 10041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GDS PUBLISHING, INC., FLORIDA F12000000134 FLORIDA
Headquarter of GDS PUBLISHING, INC., ILLINOIS CORP_71561178 ILLINOIS

DOS Process Agent

Name Role Address
GDS PUBLISHING, INC. DOS Process Agent 55 WATER ST, 32ND FL, JAMAICA, NY, United States, 10041

Chief Executive Officer

Name Role Address
SPENCER GREEN Chief Executive Officer 55 WATER ST, 32ND FL, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2012-01-10 2017-11-01 Address 40 WALL ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-01-10 2017-11-01 Address 40 WALL ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-01-10 2017-11-01 Address 40 WALL ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-27 2012-01-10 Address 33 WHITEHALL ST 14TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-01-10 Address 33 WHITEHALL ST 14TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-01-27 2012-01-10 Address 33 WHITEHALL ST 14TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2003-11-07 2006-01-27 Address 36 WEST 44TH STREET, SUITE 812, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006035 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006585 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131113006222 2013-11-13 BIENNIAL STATEMENT 2013-11-01
120110002584 2012-01-10 BIENNIAL STATEMENT 2011-11-01
060127003001 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031107000783 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632127103 2020-04-15 0202 PPP 55 WATER STREET, 32nd floor, Suite 32001, NEW YORK, NY, 10041-3299
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1499715
Loan Approval Amount (current) 1499715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10041-3299
Project Congressional District NY-10
Number of Employees 100
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519169.64
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State