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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAZEBO SPRINGS 401K PROFIT SHARING PLAN 2020 261996514 2021-10-15 GAZEBO SPRINGS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-31
Business code 711510
Sponsor’s telephone number 2123880006
Plan sponsor’s address 228 PARK AVENUE SOUTH, #44275, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing RICHARD DAHM
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing RICHARD DAHM
GAZEBO SPRINGS 401K PROFIT SHARING PLAN 2019 261996514 2020-10-05 GAZEBO SPRINGS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-31
Business code 711510
Sponsor’s telephone number 2129471998
Plan sponsor’s address PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MARC D ROSEN
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing MARC D ROSEN

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

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, 1502, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-02-21 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, 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)
2024-01-16 2024-02-21 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-02-21 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

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
191121002022 2019-11-21 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180206006718 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160922000821 2016-09-22 CERTIFICATE OF CHANGE 2016-09-22
160202007343 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140211006329 2014-02-11 BIENNIAL STATEMENT 2014-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908937004 2020-04-08 0202 PPP 14 PENN PLZ Suite 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21208.85
Forgiveness Paid Date 2021-05-06
8327858301 2021-01-29 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21131.3
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State