Search icon

GAVIN BARBARA DESIGNS INC.

Company Details

Name: GAVIN BARBARA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2007 (17 years ago)
Date of dissolution: 10 May 2024
Entity Number: 3593128
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 11 PICARDY LA, LAUREL HOLLOW, NY, United States, 11791
Principal Address: 11 PICARDY LANE, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAVIN BARBARA DESIGNS INC 401K PLAN 2023 770708279 2024-05-09 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2022 770708279 2023-05-17 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2021 770708279 2022-06-23 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2020 770708279 2021-07-13 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2019 770708279 2020-06-19 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ELYSE BARBARA
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing GAVIN BARBARA DESIGNS INC
GAVIN BARBARA DESIGNS INC 401K PLAN 2018 770708279 2019-07-19 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2017 770708279 2018-07-12 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2016 770708279 2017-07-14 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ELYSE BARBARA
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2015 770708279 2016-07-11 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ELYSE BARBARA
GAVIN BARBARA DESIGNS INC 401K PLAN 2014 770708279 2015-06-15 GAVIN BARBARA DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5162632309
Plan sponsor’s address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing ELYSE BARBARA
Role Employer/plan sponsor
Date 2015-06-15
Name of individual signing ELYSE BARBARA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PICARDY LA, LAUREL HOLLOW, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELYSE BARBARA Chief Executive Officer 11 PICARDY LANE, LAUREL HOLLOW, NY, United States, 11791

History

Start date End date Type Value
2009-11-06 2024-05-22 Address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-05-15 2024-05-22 Address 11 PICARDY LA, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2007-11-14 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2007-11-14 2009-05-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-14 2009-05-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000477 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
191213060480 2019-12-13 BIENNIAL STATEMENT 2019-11-01
171106006618 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151203006506 2015-12-03 BIENNIAL STATEMENT 2015-11-01
131202006642 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111219003198 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091106002091 2009-11-06 BIENNIAL STATEMENT 2009-11-01
090515000591 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15
071114000320 2007-11-14 CERTIFICATE OF INCORPORATION 2007-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217537710 2020-05-01 0235 PPP 11 Picardy Lane, Syosset, NY, 11791
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32916
Loan Approval Amount (current) 32916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33302.88
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State