Search icon

GUNBAR LLC

Company Details

Name: GUNBAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2011 (14 years ago)
Date of dissolution: 18 May 2023
Entity Number: 4098063
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 2388 OCEAN AVENUE, #8, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
AAON ELBAZ DOS Process Agent 2388 OCEAN AVENUE, #8, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2015-11-04 2023-08-04 Address 2388 OCEAN AVENUE, #8, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-05-22 2015-11-04 Address 343 GOLD STREET, APT 1205, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-05-23 2013-05-22 Address 87 EAST 3R STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804003864 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
180611000586 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180605000059 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180403000565 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
151104006718 2015-11-04 BIENNIAL STATEMENT 2015-05-01
130522006192 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110523000861 2011-05-23 ARTICLES OF ORGANIZATION 2011-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-22 MADE BY PAULINE 630 OLD COUNTRY ROAD, GARDEN CITY, Nassau, NY, 11530 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970537809 2020-06-04 0235 PPP 630 old country road, garden city, NY, 11530
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2545
Loan Approval Amount (current) 7802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address garden city, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7845.18
Forgiveness Paid Date 2021-01-14
1183288305 2021-01-16 0235 PPS 630 Old Country Rd, Garden City, NY, 11530-3467
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3467
Project Congressional District NY-04
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6245.64
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State