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 (15 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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000001851
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
273905942
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22802.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State