Search icon

GILLANI ENTERPRISES INC.

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 Address 21 FERNEY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-08-27 2024-10-01 Address 21 ferney street, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2024-08-27 2024-10-01 Address 21 FERNEY ST, HICKSVILLE, NY, 11801, 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
2021-08-13 2024-08-27 Address 21 FERNEY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2021-08-13 2024-08-27 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-08-13 2024-08-27 Address 21 ferney street, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)

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
181015006335 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161011006014 2016-10-11 BIENNIAL STATEMENT 2016-10-01
150330000366 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
141016006347 2014-10-16 BIENNIAL STATEMENT 2014-10-01
111208000532 2011-12-08 CERTIFICATE OF CHANGE 2011-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204847401 2020-05-14 0235 PPP 537 West Merrick Road, Valley Stream, NY, 11580
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5877
Loan Approval Amount (current) 5877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5930.71
Forgiveness Paid Date 2021-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State