Search icon

GULLIVER EAST, INC.

Company Details

Name: GULLIVER EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524208
ZIP code: 90230
County: Westchester
Place of Formation: New York
Address: 10824 BERNARDO ROAD, CULVER CITY, CA, United States, 90230
Principal Address: 2423 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
GERALD KITANO DOS Process Agent 10824 BERNARDO ROAD, CULVER CITY, CA, United States, 90230

Chief Executive Officer

Name Role Address
SOSHI TAKEMOTO Chief Executive Officer 370 S CRENSHAW BLVD, SUITE E202-I, TORRANCE, CA, United States, 90503

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 370 S CRENSHAW BLVD, SUITE E202-I, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 2457 LOMITA BLVD., #324, LOMITA, CA, 90717, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 370 S CHENSHAW BLVD, STE E 202-I, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-07-12 Address 2457 LOMITA BLVD., #324, LOMITA, CA, 90717, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-01-06 Address 370 S CHENSHAW BLVD, STE E 202-I, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712003299 2023-07-12 BIENNIAL STATEMENT 2023-05-01
230106000669 2023-01-06 AMENDMENT TO BIENNIAL STATEMENT 2023-01-06
210507060262 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190520060199 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170509006487 2017-05-09 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
23095.00
Total Face Value Of Loan:
23095.00
Date:
2020-05-02
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:
96067.00
Total Face Value Of Loan:
96067.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23095
Current Approval Amount:
23095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23185.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96067
Current Approval Amount:
96067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75045.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State