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 (18 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

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

Form 5500 Series

Employer Identification Number (EIN):
770708279
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
32916.00
Total Face Value Of Loan:
32916.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32916
Current Approval Amount:
32916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33302.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State