Search icon

GSI EQUITIES INC.

Headquarter

Company Details

Name: GSI EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (14 years ago)
Entity Number: 4013345
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: PO BOX 548, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 5 CORPORATE DRIVE # 101, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GSI EQUITIES INC., FLORIDA F22000001851 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSI EQUITIES, INC. RETIREMENT PLAN 2019 273905942 2020-09-24 GSI EQUITIES, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2018 273905942 2019-10-02 GSI EQUITIES, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2017 273905942 2018-09-13 GSI EQUITIES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2016 273905942 2017-07-12 GSI EQUITIES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2015 273905942 2016-09-29 GSI EQUITIES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2014 273905942 2015-10-12 GSI EQUITIES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JOSEPH NIEDERMAN
GSI EQUITIES, INC. RETIREMENT PLAN 2013 273905942 2014-10-01 GSI EQUITIES, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111100
Sponsor’s telephone number 8452385433
Plan sponsor’s address P.O. BOX 479, MONROE, NY, 10949

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing JOSEPH NIEDERMAN

DOS Process Agent

Name Role Address
GSI EQUITIES INC. DOS Process Agent PO BOX 548, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
ISRAEL GROSS Chief Executive Officer PO BOX 548, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2014-10-06 2018-10-05 Address PO BOX 479, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2014-10-06 2018-10-05 Address PO BOX 479, MONROE, NY, 10949, USA (Type of address: Principal Executive Office)
2012-10-25 2014-10-06 Address 5 RIEGER DR., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-10-25 2014-10-06 Address 5 RIEGER DR., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-10-29 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-29 2018-10-05 Address PO BOX 479, MONROE, NY, 10949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323001882 2022-03-23 BIENNIAL STATEMENT 2020-10-01
181005006491 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161103007518 2016-11-03 BIENNIAL STATEMENT 2016-10-01
141006006159 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121025006087 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101029000544 2010-10-29 CERTIFICATE OF INCORPORATION 2010-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852977400 2020-05-05 0202 PPP 5 Corporate Drive, Woodbury, NY, 10917
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22802.05
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State