Search icon

GURHAN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GURHAN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3073022
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 29 EAST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FIONA J TILLEY Chief Executive Officer 29 EAST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 EAST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
DAVID LEVY Agent C/O GRUNDFELD DESIDERO ET AL, 399 PARK AVENUE 25TH FLOOR, NEW YORK, NY, 10022

Form 5500 Series

Employer Identification Number (EIN):
421637160
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-28 2018-03-23 Address 151 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-06-28 2018-03-23 Address 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-07-02 2018-03-23 Address 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-06-28 Address 151 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-07-02 2010-06-28 Address 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180323002002 2018-03-23 BIENNIAL STATEMENT 2016-06-01
100628002094 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080702003040 2008-07-02 BIENNIAL STATEMENT 2008-06-01
040702000027 2004-07-02 CERTIFICATE OF CHANGE 2004-07-02
040630000807 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
424402.50
Total Face Value Of Loan:
424402.50
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
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
Date:
2020-04-14
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:
424402.00
Total Face Value Of Loan:
424402.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$424,402.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,821.3
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $424,396.5
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$424,402
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$429,612.71
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $424,402

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State