Search icon

GAINOR TEMPORARIES, INC.

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

History

Start date End date Type Value
1996-08-20 2010-08-12 Address C/O GAINOR, 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-08-20 2010-08-12 Address 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-08-20 2010-08-12 Address 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-09-08 1996-08-20 Address 489 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-17 1993-09-08 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-16 1996-08-20 Address 489 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-16 1996-08-20 Address 489 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-04-16 1993-05-17 Address 489 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-08-06 1993-04-16 Address 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060901002504 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040913002216 2004-09-13 BIENNIAL STATEMENT 2004-08-01
021212000149 2002-12-12 CERTIFICATE OF MERGER 2002-12-12
020731002609 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000808002496 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980723002386 1998-07-23 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3645588306 2021-01-22 0202 PPS 489 5th Ave, New York, NY, 10017-6109
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1253032.5
Loan Approval Amount (current) 1253032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6109
Project Congressional District NY-12
Number of Employees 73
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1262782.12
Forgiveness Paid Date 2021-11-09
3790117207 2020-04-27 0202 PPP 489 Fifth Ave, New York, NY, 10017
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1253032
Loan Approval Amount (current) 1253032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 191
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1164331.22
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State