Search icon

GILLANI ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLANI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (15 years ago)
Entity Number: 4009882
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 21 FERNEY STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 21 Ferney Street, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED WAJIH HASSAN GILLANI DOS Process Agent 21 FERNEY STREET, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SYED WAJIH HASSAN GILLANI Agent 21 ferney street, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
SYED WAJIH HASSAN GILLANI Chief Executive Officer 21 FERNEY ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-01 Address 21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001041238 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240827002843 2024-08-27 BIENNIAL STATEMENT 2024-08-27
210813001202 2021-08-12 CERTIFICATE OF CHANGE BY ENTITY 2021-08-12
210806001914 2021-07-02 CERTIFICATE OF CHANGE BY ENTITY 2021-07-02
201008060331 2020-10-08 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
246500.00
Date:
2020-05-14
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:
5877.00
Total Face Value Of Loan:
5877.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5877
Current Approval Amount:
5877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5930.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State