Search icon

GORELICK ASSOCIATES, LTD.

Company Details

Name: GORELICK ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453352
ZIP code: 11423
County: Nassau
Place of Formation: New York
Address: 195-17 KENO AVENUE, HOLLISWOOD, NY, United States, 11423
Principal Address: 360 CENTRAL AVENUE / #411, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GORELICK DOS Process Agent 195-17 KENO AVENUE, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
JOSEPH GORELICK Chief Executive Officer 360 CENTRAL AVENUE / #411, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2010-12-15 2020-12-02 Address 195-17 KENO AVENUE, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
2008-11-26 2010-12-15 Address 360 CENTRAL AVENUE, #411, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2008-11-26 2010-12-15 Address 360 CENTRAL AVENUE, #411, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2006-12-26 2010-12-15 Address 195-17 KENO AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060706 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006928 2018-12-10 BIENNIAL STATEMENT 2018-12-01
150114007241 2015-01-14 BIENNIAL STATEMENT 2014-12-01
121221006336 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101215002675 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081126002694 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061226000240 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365177201 2020-04-27 0235 PPP 360 CENTRAL AVENUE #411, LAWRENCE, NY, 11559
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40594.3
Loan Approval Amount (current) 40594.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40844.54
Forgiveness Paid Date 2020-12-17
5162708310 2021-01-25 0235 PPS 360 Central Ave Apt 411, Lawrence, NY, 11559-1601
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36880
Loan Approval Amount (current) 36880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1601
Project Congressional District NY-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37091.18
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State