Search icon

GDS PUBLISHING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GDS PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (22 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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000000134
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71561178
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2017-11-01 2025-06-12 Address 55 WATER ST, 32ND FL, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-06-12 Address 55 WATER ST, 32ND FL, JAMAICA, NY, 10041, USA (Type of address: Service of Process)
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)
2012-01-10 2017-11-01 Address 40 WALL ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250612000420 2025-06-11 CERTIFICATE OF CHANGE BY ENTITY 2025-06-11
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1499715.00
Total Face Value Of Loan:
1499715.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$1,499,715
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,499,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,519,169.64
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,499,715

Court Cases

Court Case Summary

Filing Date:
2006-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GDS PUBLISHING, INC.
Party Role:
Plaintiff
Party Name:
NIKAEIN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State