Search icon

GINNEL ASSOCIATES, INC.

Company Details

Name: GINNEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1978 (47 years ago)
Entity Number: 515076
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL H GINNEL DOS Process Agent 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
DANIEL H GINNEL Chief Executive Officer 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
132960332
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-29 2012-10-10 Address 59 WEST PATENT ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-09-29 Address WEST PATENT ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-09-29 Address BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1992-11-27 2000-09-29 Address BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1978-10-11 1992-11-27 Address NARROWS RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006794 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008302 2016-10-03 BIENNIAL STATEMENT 2016-10-01
20150423039 2015-04-23 ASSUMED NAME LLC INITIAL FILING 2015-04-23
141001006323 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006103 2012-10-10 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
100175.00
Total Face Value Of Loan:
100175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100175
Current Approval Amount:
100175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101110.36

Court Cases

Court Case Summary

Filing Date:
2024-07-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
GINNEL ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State