Search icon

GYROSPAN, INC.

Company Details

Name: GYROSPAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2006 (19 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 3366378
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2690 ROUTE 112, MEDFORD, NY, United States, 11763
Principal Address: 22 WINDOVER LN, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2690 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
CONSTANTINOS ARGYROS Chief Executive Officer 22 WINDOVER LN, CORAM, NY, United States, 11727

History

Start date End date Type Value
2008-07-08 2023-03-19 Address 22 WINDOVER LN, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2006-05-24 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-24 2023-03-19 Address 2690 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230319000131 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
200518060470 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180607006350 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160513006379 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140630006134 2014-06-30 BIENNIAL STATEMENT 2014-05-01
120716002779 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100610002623 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080708002521 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060524000219 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318247009 2020-04-07 0235 PPP 2690 Route 112, MEDFORD, NY, 11763-2522
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-2522
Project Congressional District NY-02
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35358.63
Forgiveness Paid Date 2021-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State