Search icon

GAINOR TEMPORARIES, INC.

Headquarter

Company Details

Name: GAINOR TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 934904
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Address: 489 FIFTH AVENUE, Floor 2, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 FIFTH AVENUE, Floor 2, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NORMA MENKIN Chief Executive Officer 489 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_75076371
State:
ILLINOIS

History

Start date End date Type Value
2025-04-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Address C/O GAINOR, 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 489 FIFTH AVENUE, FLOOR 2, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-12 2025-04-09 Address C/O GAINOR, 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-12 2025-04-09 Address 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004653 2025-04-09 BIENNIAL STATEMENT 2025-04-09
220217003276 2022-02-17 BIENNIAL STATEMENT 2022-02-17
120827002144 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100812002308 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080819002319 2008-08-19 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1253032.50
Total Face Value Of Loan:
1253032.50
Date:
2020-04-27
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:
1253032.00
Total Face Value Of Loan:
1253032.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253032.5
Current Approval Amount:
1253032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1262782.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253032
Current Approval Amount:
1253032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1164331.22

Court Cases

Court Case Summary

Filing Date:
2022-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
APONTE
Party Role:
Plaintiff
Party Name:
GAINOR TEMPORARIES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State