Search icon

HENRY GITNER PHILATELISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY GITNER PHILATELISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1984 (41 years ago)
Entity Number: 904743
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 3077, MIDDLETOWN, NY, United States, 10940
Principal Address: 53 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY GITNER DOS Process Agent PO BOX 3077, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
HENRY GITNER Chief Executive Officer PO BOX 3077, 53 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141652564
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address PO BOX 3077, 53 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-28 2024-03-04 Address PO BOX 3077, 53 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-03-28 Address 53 HIGHLAND AVE / PO BOX 3077, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2004-03-12 2006-03-28 Address 53 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304001527 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221021002952 2022-10-21 BIENNIAL STATEMENT 2022-03-01
140514002089 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120430002613 2012-04-30 BIENNIAL STATEMENT 2012-03-01
080320002987 2008-03-20 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82000
Current Approval Amount:
82000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83150.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State