Search icon

GDT ENTERPRISES INC.

Company Details

Name: GDT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787609
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 106 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD MCCLOREY DOS Process Agent 106 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
150710000323 2015-07-10 CERTIFICATE OF INCORPORATION 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590487205 2020-04-28 0235 PPP 106 Bedford Ave, Bellmore, NY, 11710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111949.55
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001095 Fair Labor Standards Act 2020-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-27
Termination Date 2022-03-23
Date Issue Joined 2021-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name VALLE
Role Plaintiff
Name GDT ENTERPRISES INC.
Role Defendant
1900797 Fair Labor Standards Act 2019-02-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-08
Termination Date 2020-01-28
Section 1331
Sub Section FL
Status Terminated

Parties

Name VALLE
Role Plaintiff
Name GDT ENTERPRISES INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State