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

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

Form 5500 Series

Employer Identification Number (EIN):
980195048
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
413696.00
Total Face Value Of Loan:
413696.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413696
Current Approval Amount:
413696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418558.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State