Search icon

GMI USA CORP.

Company Details

Name: GMI USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3149131
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 985 PARK AVE, NEW YORK, NY, United States, 10028
Address: 3 COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, United States, 10019

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
GMI USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 202156255 2022-06-16 GMI USA CORP 15
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
GMI USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 202156255 2022-06-16 GMI USA CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR
GMI USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 202156255 2022-06-16 GMI USA CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2122474710
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOEL ABIDOR

Chief Executive Officer

Name Role Address
STEFANO MARONI Chief Executive Officer COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 COLUMBUS CIRCLE, SUITE 2410, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-01-11 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-11 2015-03-05 Address 1430 BROADWAY STE 14E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000796 2022-10-25 BIENNIAL STATEMENT 2021-01-01
150305000161 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
121130000729 2012-11-30 ANNULMENT OF DISSOLUTION 2012-11-30
DP-2118573 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061222002717 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050111000840 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741727407 2020-05-11 0202 PPP 3 Columbus Cir ste 2410, New York, NY, 10019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303500
Loan Approval Amount (current) 223400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195128.4
Forgiveness Paid Date 2021-10-27
6942028302 2021-01-27 0202 PPS 3 Columbus Cir Ste 2410, New York, NY, 10019-8732
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133825
Loan Approval Amount (current) 133825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10019-8732
Project Congressional District NY-12
Number of Employees 16
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135273.24
Forgiveness Paid Date 2022-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801569 Trademark 2018-02-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-21
Termination Date 2018-08-28
Date Issue Joined 2018-06-27
Section 2201
Status Terminated

Parties

Name REVERSE FLOW, LLC
Role Plaintiff
Name GMI USA CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State