Search icon

GULFSTREAM MARBLEDUST INC.

Company Details

Name: GULFSTREAM MARBLEDUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2004 (20 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 3138272
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2635 SAW MILL RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEDIM BEGIS Chief Executive Officer 2635 SAW MILL RD, BELLEMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
NEDIM BEGIS DOS Process Agent 2635 SAW MILL RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2008-12-09 2025-02-21 Address 2635 SAW MILL RD, BELLEMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-02-22 2008-12-09 Address 2635 SAW MILL RD, BELLEMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-02-22 2025-02-21 Address 2635 SAW MILL RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2004-12-15 2008-02-22 Address 61 ARCH LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-12-15 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221000993 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
201204061391 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181224006280 2018-12-24 BIENNIAL STATEMENT 2018-12-01
141215006325 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121218002003 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101214002097 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081209003067 2008-12-09 BIENNIAL STATEMENT 2008-12-01
080222002204 2008-02-22 BIENNIAL STATEMENT 2006-12-01
060630000411 2006-06-30 CERTIFICATE OF AMENDMENT 2006-06-30
041215000679 2004-12-15 CERTIFICATE OF INCORPORATION 2004-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743637202 2020-04-16 0235 PPP 2635 SAWMILL RD, BELLMORE, NY, 11710-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31192.89
Forgiveness Paid Date 2020-12-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State