Search icon

GILSTON INTERNATIONAL, INC.

Company Details

Name: GILSTON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2013 (12 years ago)
Entity Number: 4381502
ZIP code: 10174
County: Bronx
Place of Formation: New York
Address: 405 LEXINGTON AVENUE, SUITE 5002, NEW YORK, NY, United States, 10174

Contact Details

Phone +1 718-684-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN P. ZAMPINO, P.C. Agent 405 LEXINGTON AVENUE, SUITE 5002, NEW YORK, NY, 10174

DOS Process Agent

Name Role Address
C/O JOHN P. ZAMPINO P.C. DOS Process Agent 405 LEXINGTON AVENUE, SUITE 5002, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
2062635-DCA Inactive Business 2017-12-06 No data
1464722-DCA Inactive Business 2013-05-10 2017-12-31

History

Start date End date Type Value
2013-04-01 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-01 2025-04-16 Address 405 LEXINGTON AVENUE, SUITE 5002, NEW YORK, NY, 10174, USA (Type of address: Registered Agent)
2013-04-01 2025-04-16 Address 405 LEXINGTON AVENUE, SUITE 5002, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003087 2025-04-16 BIENNIAL STATEMENT 2025-04-16
130401000010 2013-04-01 CERTIFICATE OF INCORPORATION 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557318 SCALE02 INVOICED 2022-11-22 40 SCALE TO 661 LBS
3285377 LL VIO CREDITED 2021-01-20 500 LL - License Violation
3284372 SCALE02 INVOICED 2021-01-15 40 SCALE TO 661 LBS
3131289 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
3043530 SCALE02 INVOICED 2019-06-06 40 SCALE TO 661 LBS
2962944 CL VIO INVOICED 2019-01-16 350 CL - Consumer Law Violation
2937834 CL VIO CREDITED 2018-12-03 175 CL - Consumer Law Violation
2937228 SCALE02 INVOICED 2018-11-30 40 SCALE TO 661 LBS
2701510 LICENSE INVOICED 2017-11-29 85 Laundries License Fee
2701511 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-01-15 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-11-20 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8656.00
Total Face Value Of Loan:
8656.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8656
Current Approval Amount:
8656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8704.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State