Search icon

GARY AND DEE INC.

Company Details

Name: GARY AND DEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1981 (44 years ago)
Entity Number: 689769
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2820 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BONAVITA Chief Executive Officer 2820 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2820 MERRICK ROAD, BELLMORE, NY, United States, 11710

Permits

Number Date End date Type Address
1384 2011-11-01 2024-10-31 Pesticide use No data

History

Start date End date Type Value
1995-02-13 2025-02-12 Address 2820 MERRICK ROAD, BELLMORE, NY, 11710, 5723, USA (Type of address: Chief Executive Officer)
1995-02-13 2025-02-12 Address 2820 MERRICK ROAD, BELLMORE, NY, 11710, 5723, USA (Type of address: Service of Process)
1981-04-01 1995-02-13 Address 43 CANDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1981-04-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212002648 2025-02-11 CERTIFICATE OF AMENDMENT 2025-02-11
050712002295 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030331002022 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010514002299 2001-05-14 BIENNIAL STATEMENT 2001-04-01
990408002352 1999-04-08 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49437
Current Approval Amount:
49437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49957.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State