Search icon

GED USA, INC.

Company Details

Name: GED USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740144
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 227 W 17TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-786-0005

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
GED USA INC 401(K) PROFIT SHARING PLAN & TRUST 2015 421767084 2019-01-16 GED USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467860005
Plan sponsor’s address 227 W 17TH ST, NEW YORK, NY, 100115301

Signature of

Role Plan administrator
Date 2019-01-16
Name of individual signing SIMONE BISCONTIN
GED USA INC 401 K PROFIT SHARING PLAN TRUST 2014 421767084 2015-07-17 GED USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467860005
Plan sponsor’s address 227 WEST 17TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing SIMONE
GED USA INC 401 K PROFIT SHARING PLAN TRUST 2013 421767084 2014-06-12 GED USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467860005
Plan sponsor’s address 227 W 17TH STREET, NEW YORK, NY, 100115301

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing SIMONE BISCONTIN
GED USA INC. 401 K PROFIT SHARING PLAN TRUST 2012 421767084 2013-07-25 GED USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467860005
Plan sponsor’s address 350 5TH AVENUE FL. 41, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing GED USA INC

Chief Executive Officer

Name Role Address
SIMONE BISCONTIN Chief Executive Officer 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2036899-DCA Inactive Business 2016-05-02 2023-02-28

History

Start date End date Type Value
2010-11-29 2013-04-26 Address 227 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-11-29 2011-03-31 Address C/O FERRANTE PLLC, 5 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-06 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-06 2010-11-29 Address C/O FERRANTE PLLC, 5 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060466 2020-11-23 BIENNIAL STATEMENT 2020-11-01
161122006269 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141124006154 2014-11-24 BIENNIAL STATEMENT 2014-11-01
130426002519 2013-04-26 BIENNIAL STATEMENT 2012-11-01
110331000550 2011-03-31 CERTIFICATE OF CHANGE 2011-03-31
101129002064 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081106000114 2008-11-06 CERTIFICATE OF INCORPORATION 2008-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-01 No data 227 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 227 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 227 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 227 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 227 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254300 RENEWAL INVOICED 2020-11-06 100 Home Improvement Contractor License Renewal Fee
3254299 TRUSTFUNDHIC INVOICED 2020-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2887626 TRUSTFUNDHIC INVOICED 2018-09-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884701 RENEWAL INVOICED 2018-09-14 100 Home Improvement Contractor License Renewal Fee
2476197 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2335843 TRUSTFUNDHIC INVOICED 2016-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2335844 FINGERPRINT INVOICED 2016-04-28 75 Fingerprint Fee
2335842 LICENSE INVOICED 2016-04-28 50 Home Improvement Contractor License Fee
2311932 CL VIO CREDITED 2016-03-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645268106 2020-07-23 0202 PPP 227 W 17th St, NEW YORK, NY, 10011-0501
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
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, 10011-0501
Project Congressional District NY-12
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81827.04
Forgiveness Paid Date 2021-05-06
7925558910 2021-05-11 0202 PPS 227 W 17th St Frnt 1, New York, NY, 10011-0501
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
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, 10011-0501
Project Congressional District NY-12
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81793.21
Forgiveness Paid Date 2022-02-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State