Search icon

GEVITY CONSULTING US LTD.

Company Details

Name: GEVITY CONSULTING US LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2021
Entity Number: 4051093
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210
Principal Address: 61 BROADWAY, SUITE 2302, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEVITY CONSULTING US LTD. 401(K) PLAN 2021 980195048 2022-07-21 GEVITY CONSULTING US LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 6472364868
Plan sponsor’s address 61 BROADWAY AVENUE SUITE 2302, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing PLAN SPONSOR
GEVITY CONSULTING US LTD. 401(K) PLAN 2020 980195048 2021-07-15 GEVITY CONSULTING US LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 6472364868
Plan sponsor’s address 61 BROADWAY AVENUE SUITE 2302, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
C/O UNISEARCH, INC. DOS Process Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEON SALVAIL Chief Executive Officer 61 BROADWAY, SUITE 2302, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2021-09-28 2021-09-28 Address 61 BROADWAY, SUITE 2302, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-01-21 2021-09-28 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-01-10 2021-09-28 Address 61 BROADWAY, SUITE 2302, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-09-12 2021-01-21 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-08-08 2021-09-28 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-08-08 2018-09-12 Address 61 BROADWAY SUITE 2302, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-02-04 2018-08-08 Address 174 EAST BAY STREET, SUITE 201A, CHARLESTON, SC, 29401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000651 2021-09-27 CERTIFICATE OF TERMINATION 2021-09-27
210630002350 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210121060587 2021-01-21 BIENNIAL STATEMENT 2019-02-01
200219000595 2020-02-19 CERTIFICATE OF AMENDMENT 2020-02-19
190110002036 2019-01-10 BIENNIAL STATEMENT 2017-02-01
180912000494 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
180808000518 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
180110000007 2018-01-10 ERRONEOUS ENTRY 2018-01-10
DP-2218230 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
110204000322 2011-02-04 APPLICATION OF AUTHORITY 2011-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580947706 2020-05-01 0202 PPP 61 BROADWAY UNIT 2302, NEW YORK, NY, 10006
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413696
Loan Approval Amount (current) 413696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10006-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418558.34
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State