Search icon

SHOPGADGETSANDGIZMOS.COM INC.

Company Details

Name: SHOPGADGETSANDGIZMOS.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3219008
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 482 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
EDWARD DAVIS Chief Executive Officer 482 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
090603002183 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070614002256 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050615000612 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135177308 2020-05-01 0235 PPP 455 Conklin Street, Farmingdale, NY, 11735
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60102
Loan Approval Amount (current) 60102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60735.95
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State