Search icon

GSE WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GSE WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2021 (4 years ago)
Entity Number: 6026822
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 276 FIFTH AVE., SUITE 711, NEW YORK, NY, United States, 10001
Principal Address: 276 Fifth Ave Ste 711, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 FIFTH AVE., SUITE 711, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL PRINCIPE Chief Executive Officer 276 FIFTH AVE STE 711, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
832907814
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 276 FIFTH AVE STE 711, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-13 Address 276 FIFTH AVE STE 711, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-13 Address 276 FIFTH AVE., SUITE 711, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-06-02 2023-06-02 Address 276 FIFTH AVE., SUITE 711, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250613001441 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230602002387 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210602000442 2021-06-02 APPLICATION OF AUTHORITY 2021-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176655 RENEWAL INVOICED 2020-04-23 700 Employment Agency Renewal Fee
3120487 LICENSE REPL INVOICED 2019-11-27 15 License Replacement Fee
3045475 LL VIO CREDITED 2019-06-11 3500 LL - License Violation
2801327 RENEWAL INVOICED 2018-06-20 700 Employment Agency Renewal Fee
2642961 FINGERPRINTE INVOICED 2017-07-18 87 Fingerprint Fee for Employment Agency
2642962 LICENSE INVOICED 2017-07-18 350 Employment Agency Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
622150.82
Total Face Value Of Loan:
622150.82
Date:
2020-04-13
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:
843602.00
Total Face Value Of Loan:
800395.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$843,602
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$807,843.12
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $800,395
Jobs Reported:
26
Initial Approval Amount:
$622,150.82
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$622,150.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629,378
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $622,147.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State