Search icon

GILBAR TRADING, INC.

Company Details

Name: GILBAR TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1980 (45 years ago)
Entity Number: 603307
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 1402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DAYAN Chief Executive Officer 1407 BROADWAY, SUITE 1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUITE 1402, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133014402
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-23 2016-10-18 Address 1359 BROADWAY, SUITE 606, NEW YORK, NY, 10018, 7742, USA (Type of address: Service of Process)
2002-01-23 2016-10-18 Address 1359 BROADWAY, SUITE 606, NEW YORK, NY, 10018, 7742, USA (Type of address: Chief Executive Officer)
2002-01-23 2016-10-18 Address 1359 BROADWAY, SUITE 606, NEW YORK, NY, 10018, 7742, USA (Type of address: Principal Executive Office)
1993-03-19 2002-01-23 Address 35 WEST 36 STREET, NEW YORK, NY, 10018, 7906, USA (Type of address: Principal Executive Office)
1993-03-19 2002-01-23 Address 35 WEST 36 STREET, NEW YORK, NY, 10018, 7906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221115000985 2022-11-15 BIENNIAL STATEMENT 2022-01-01
161018002023 2016-10-18 BIENNIAL STATEMENT 2016-01-01
040123002568 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020123002457 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000211002365 2000-02-11 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46381.06

Court Cases

Court Case Summary

Filing Date:
2019-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASCENDANCE APPARELS, LL,
Party Role:
Plaintiff
Party Name:
GILBAR TRADING, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State