Search icon

GILSEY HOUSE, INC.

Company Details

Name: GILSEY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1978 (47 years ago)
Entity Number: 513937
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GILSEY HOUSE, INC. DOS Process Agent 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SANNY MAKKI Chief Executive Officer 1200 BROADWAY, APT 3G, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-10-09 2016-10-04 Address 1200 BROADWAY, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-10-24 2014-10-09 Address 1200 BROADWAY, APT 4E-5E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-08 2012-10-24 Address 1200 BROADWAY, APT 7D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-19 2018-10-19 Address 345 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-19 2010-11-08 Address 1200 BROADWAY, APT 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-19 2018-10-19 Address 345 7TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-12-23 2008-11-19 Address 1200 BROADWAY, APT 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-10-02 2008-11-19 Address 345 7TH AVE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-11-10 2002-10-02 Address 345 7TH AVENUE, 21TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-11-10 2008-11-19 Address 345 7TH AVENUE, 21TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061382 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181019006301 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161004007075 2016-10-04 BIENNIAL STATEMENT 2016-10-01
20150318029 2015-03-18 ASSUMED NAME LLC INITIAL FILING 2015-03-18
141009006964 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121024002267 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101108002671 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081119002689 2008-11-19 BIENNIAL STATEMENT 2008-10-01
041223002247 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021002002536 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800318700 2021-03-27 0202 PPP 1200 Broadway, New York, NY, 10001-4306
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33696
Loan Approval Amount (current) 33696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4306
Project Congressional District NY-12
Number of Employees 3
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33811.4
Forgiveness Paid Date 2021-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901224 Americans with Disabilities Act - Other 2019-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-08
Termination Date 2019-09-30
Date Issue Joined 2019-06-13
Pretrial Conference Date 2019-05-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name GILSEY HOUSE, INC.
Role Defendant
Name JUSCINSKA
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State