Search icon

GEL FACTORY, CORP.

Company Details

Name: GEL FACTORY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2016 (9 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 4907513
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 3051 JERICHO TPKE., EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3051 JERICHO TPKE., EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
AEB-16-01818 Appearance Enhancement Business License 2016-08-08 2024-10-23 3051 Jericho Tpke, E Northport, NY, 11731-6242

History

Start date End date Type Value
2022-05-11 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2023-06-15 Address 3051 JERICHO TPKE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000235 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
160304000635 2016-03-04 CERTIFICATE OF INCORPORATION 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238317203 2020-04-27 0235 PPP 3051 JERICHO TPKE, EAST NORTHPORT, NY, 11731-6242
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-6242
Project Congressional District NY-01
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19722.25
Forgiveness Paid Date 2021-06-22
3621809008 2021-05-19 0235 PPS 3051 Jericho Tpke, East Northport, NY, 11731-6242
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6242
Project Congressional District NY-01
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19559.3
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803817 Fair Labor Standards Act 2018-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-02
Termination Date 2020-07-30
Date Issue Joined 2018-09-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUANG,
Role Plaintiff
Name GEL FACTORY, CORP.
Role Defendant
2005269 Fair Labor Standards Act 2020-11-02 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-02
Termination Date 2022-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name WON,
Role Plaintiff
Name GEL FACTORY, CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State