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 (20 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

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

Form 5500 Series

Employer Identification Number (EIN):
161740933
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 52 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-02-08 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-12 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2011-11-21 2025-05-02 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-21 2025-05-02 Address 52 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001155 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
139000.00
Total Face Value Of Loan:
139000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139000
Current Approval Amount:
139000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140054.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State