Search icon

GSI SYSTEMS, INC.

Company Details

Name: GSI SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1975 (50 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 379405
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2020 132830422 2021-10-12 GSI SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 132830422 2021-08-18 GSI SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2019 132830422 2020-10-15 GSI SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 132830422 2020-09-24 GSI SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2018 132830422 2019-11-01 GSI SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2018 132830422 2019-10-15 GSI SYSTEMS, INC. 14
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 132830422 2019-10-15 GSI SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2017 132830422 2018-10-24 GSI SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 132830422 2018-10-15 GSI SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
GSI SYSTEMS, INC. CASH BALANCE PENSION PLAN 2016 132830422 2018-02-06 GSI SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 2129249595
Plan sponsor’s address 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
EVAN AVIDANE Chief Executive Officer 250 WEST 26TH STREET, 2ND FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
EVAN AVIDANE Agent 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001

Licenses

Number Status Type Date End date
2043576-DCA Inactive Business 2016-09-13 2019-02-28

History

Start date End date Type Value
2023-01-03 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2017-10-25 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2013-04-09 2024-06-18 Address 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-04-09 2024-06-18 Address 250 WEST 26TH STREET, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-04-09 2013-09-09 Address 240 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-10-23 2013-04-09 Address 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-23 2024-06-18 Address 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1995-02-01 2013-04-09 Address 18 EAST 53, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-02-01 2013-04-09 Address C/O EVAN AVIDANE, 18 EAST 53, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-02-01 2001-10-23 Address C/O EVAN AVIDANE, 18 EAST 53, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000056 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
171025000654 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
170901006326 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150909006306 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130909006360 2013-09-09 BIENNIAL STATEMENT 2013-09-01
130409002269 2013-04-09 BIENNIAL STATEMENT 2011-09-01
20061019012 2006-10-19 ASSUMED NAME LLC INITIAL FILING 2006-10-19
011023000058 2001-10-23 CERTIFICATE OF CHANGE 2001-10-23
950201002211 1995-02-01 BIENNIAL STATEMENT 1993-09-01
A259912-6 1975-09-17 CERTIFICATE OF INCORPORATION 1975-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2429637 FINGERPRINT CREDITED 2016-09-12 75 Fingerprint Fee
2422033 FINGERPRINT INVOICED 2016-09-09 75 Fingerprint Fee
2422037 EXAMHIC INVOICED 2016-09-09 50 Home Improvement Contractor Exam Fee
2422034 BLUEDOT INVOICED 2016-09-09 100 Bluedot Fee
2400706 FINGERPRINT INVOICED 2016-08-23 75 Fingerprint Fee
2400708 LICENSE INVOICED 2016-08-23 50 Home Improvement Contractor License Fee
2400707 TRUSTFUNDHIC INVOICED 2016-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952778000 2020-06-23 0202 PPP 244 Madison Ave Suite 3850, NEW YORK, NY, 10016-0270
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0270
Project Congressional District NY-12
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 125939.17
Forgiveness Paid Date 2021-03-29
1076298705 2021-03-26 0202 PPS 244 Madison Ave Apt 8I, New York, NY, 10016-2812
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-2812
Project Congressional District NY-12
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146022.33
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State