Name: | NATIONAL GIFTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1983 (42 years ago) |
Entity Number: | 850008 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ELAINE GOODMAN | Chief Executive Officer | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2016-10-11 | Address | 3001 A1 NEW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2009-06-23 | 2011-07-14 | Address | 3595 D LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2009-06-23 | 2016-10-11 | Address | 3595 D LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2009-06-23 | 2016-10-11 | Address | 3595 D LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2007-06-18 | 2009-06-23 | Address | 3194 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011002018 | 2016-10-11 | BIENNIAL STATEMENT | 2016-06-01 |
110714002106 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090623002883 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070618002619 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050808002671 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State