Search icon

GAMBIT TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMBIT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016447
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAMBIT TECHNOLOGIES, INC. DOS Process Agent 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL A. GUGLIELMO Chief Executive Officer 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
200798654
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 7 PARK AVENUE, APT. 5A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 7 PARK AVENUE, APT. 5A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017000437 2024-10-17 BIENNIAL STATEMENT 2024-10-17
231128001285 2023-11-28 BIENNIAL STATEMENT 2022-02-01
210113060178 2021-01-13 BIENNIAL STATEMENT 2018-02-01
040223000741 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
62499.97
Total Face Value Of Loan:
62500.00
Date:
2021-03-17
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:
-62499.97
Total Face Value Of Loan:
0.00
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:
206200.00
Total Face Value Of Loan:
206200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206200
Current Approval Amount:
206200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208290.25
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62499.97
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62919.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State