Search icon

GANDIA BLASCO USA, INC.

Company Details

Name: GANDIA BLASCO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278432
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 52 GREENE STREET, NEW YORK, NY, United States, 10013
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GANDIA BLASCO USA INC 2021 161740933 2023-02-06 GANDIA BLASCO USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-02-06
Name of individual signing JOSE ANTONIO GANDIA-BLASCO CANALES
GANDIA BLASCO USA INC 2020 161740933 2021-10-19 GANDIA BLASCO USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing NATALIA FRANCES
GANDIA BLASCO USA INC 2019 161740933 2020-07-28 GANDIA BLASCO USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing NATALIA FRANCES
GANDIA BLASCO USA INC 2018 161740933 2019-06-07 GANDIA BLASCO USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing NATALIA FRANCES
GANDIA BLASCO USA INC 2017 161740933 2018-07-30 GANDIA BLASCO USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing NATALIA FRANCES
GANDIA BLASCO USA INC 2016 161740933 2017-07-25 GANDIA BLASCO USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing NATALIA FRANCES
GANDIA BLASCO USA INC 401 K PROFIT SHARING PLAN TRUST 2014 161740933 2015-07-29 GANDIA BLASCO USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing GANDIA BLASCO USA
GANDIA BLASCO USA INC 401 K PROFIT SHARING PLAN TRUST 2013 161740933 2014-08-05 GANDIA BLASCO USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124216701
Plan sponsor’s address 52 GREENE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing NATALIA

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PEDRAM SHOKOUHI Chief Executive Officer 52 GREENE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-01-12 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2008-04-02 2011-11-21 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-26 2011-11-21 Address 217 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-26 2011-11-21 Address 217 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-11-08 2022-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2005-11-08 2008-04-02 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127001439 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200930000076 2020-09-30 ANNULMENT OF DISSOLUTION 2020-09-30
DP-2248239 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
111121002151 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091203002006 2009-12-03 BIENNIAL STATEMENT 2009-11-01
080402000694 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
071226002592 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051108000261 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-07 No data 52 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 52 GREENE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2708567 OL VIO INVOICED 2017-12-11 250 OL - Other Violation
2668851 OL VIO CREDITED 2017-09-22 125 OL - Other Violation
1533426 CL VIO INVOICED 2013-12-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287537404 2020-05-04 0202 PPP 52 Greene Street, New York, NY, 10013-3096
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10013-3096
Project Congressional District NY-10
Number of Employees 7
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140054.08
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State