Search icon

GAMBIT TECHNOLOGIES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2022 200798654 2023-09-28 GAMBIT TECHNOLOGIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 347 5TH AVE, SUITE 1402-252, NEW YORK, NY, 10016
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2021 200798654 2022-10-03 GAMBIT TECHNOLOGIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 347 5TH AVE, SUITE 1402-252, NEW YORK, NY, 10016
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2020 200798654 2021-07-27 GAMBIT TECHNOLOGIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 347 5TH AVE, SUITE 1402-252, NEW YORK, NY, 10016
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2019 200798654 2020-07-15 GAMBIT TECHNOLOGIES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 39 WEST 37TH STREET 14TH FLOOR, NEW YORK, NY, 10018
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2018 200798654 2019-07-23 GAMBIT TECHNOLOGIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 39 WEST 37TH STREET 14TH FLOOR, NEW YORK, NY, 10018
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2018 200798654 2019-07-18 GAMBIT TECHNOLOGIES INC 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 39 WEST 37TH STREET 14TH FLOOR, NEW YORK, NY, 10018
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2017 200798654 2018-10-15 GAMBIT TECHNOLOGIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 39 WEST 37TH STREET 14TH FLOOR, NEW YORK, NY, 10018
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2016 200798654 2017-10-11 GAMBIT TECHNOLOGIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 341 WEST 38TH STREET, SUITE 501, NEW YORK, NY, 10018
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2015 200798654 2016-06-01 GAMBIT TECHNOLOGIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 28 WEST 44TH STREET STE 908, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MIKE WILLIAMSON
GAMBIT TECHNOLOGIES INC 401(K) SAVINGS PLAN 2014 200798654 2015-06-06 GAMBIT TECHNOLOGIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2127109700
Plan sponsor’s address 28 WEST 44TH STREET STE 908, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MIKE WILLIAMSON

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

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 7 PARK AVENUE, APT. 5A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-17 Address 7 PARK AVENUE, APT. 5A, 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)
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 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 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 Address 347 FIFTH AVENUE, STE. 1402-252, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-12-01 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-13 2023-11-28 Address 347 FIFTH AVENUE, STE 1402-252, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239607302 2020-04-29 0202 PPP 39 West 37th Street, New York, NY, 10018-0195
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206200
Loan Approval Amount (current) 206200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0195
Project Congressional District NY-12
Number of Employees 13
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208290.25
Forgiveness Paid Date 2021-05-11
6199528607 2021-03-20 0202 PPS 347 5th Ave Ste 1402-252, New York, NY, 10016-5010
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499.97
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10016-5010
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62919.52
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State