Search icon

GAZEBO SPRINGS, INC.

Company Details

Name: GAZEBO SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3632889
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020
Principal Address: 228 Park Ave S # 44275, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
RICHARD S. DAHM Chief Executive Officer 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
261996514
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
2024-02-21 2024-02-21 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221003092 2024-02-21 BIENNIAL STATEMENT 2024-02-21
240116003683 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
220204001473 2022-02-04 BIENNIAL STATEMENT 2022-02-04
210811001043 2021-08-11 AMENDMENT TO BIENNIAL STATEMENT 2021-08-11
200203062679 2020-02-03 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20870.00
Total Face Value Of Loan:
20870.00
Date:
2020-04-08
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21208.85
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20870
Current Approval Amount:
20870
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21131.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State