Search icon

GREAT NECK GAMES & PRODUCTIONS INC.

Company Details

Name: GREAT NECK GAMES & PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176491
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530
Principal Address: 275 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-747-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EISENBERG MARGOLIS DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VICTOR HATAMI Chief Executive Officer 5 THE CREST, WOODBURY, NY, United States, 11797

Licenses

Number Status Type Date End date
2085287-DCA Inactive Business 2019-05-01 2020-03-15
2069856-DCA Inactive Business 2018-04-21 2020-03-15
2069853-DCA Inactive Business 2018-04-21 2020-03-15
2069855-DCA Inactive Business 2018-04-21 2020-03-15
2028347-DCA Inactive Business 2015-09-14 2020-03-15
2028348-DCA Inactive Business 2015-09-14 2020-03-15
2028345-DCA Inactive Business 2015-09-14 2020-03-15
2028346-DCA Inactive Business 2015-09-14 2018-03-15
1268055-DCA Inactive Business 2007-10-06 2007-10-06
1264343-DCA Inactive Business 2007-09-09 2007-09-09

History

Start date End date Type Value
2023-09-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-04 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-04 2011-07-14 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002905 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090716002484 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070719002669 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050915002236 2005-09-15 BIENNIAL STATEMENT 2005-06-01
010730002515 2001-07-30 BIENNIAL STATEMENT 2001-06-01
990701002477 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970623002085 1997-06-23 BIENNIAL STATEMENT 1997-06-01
000048003951 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930329002923 1993-03-29 BIENNIAL STATEMENT 1992-06-01
B504801-4 1987-06-04 CERTIFICATE OF INCORPORATION 1987-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428585 DCA-SUS CREDITED 2022-03-21 50 Suspense Account
3428612 DCA-SUS CREDITED 2022-03-21 50 Suspense Account
3428614 DCA-SUS CREDITED 2022-03-21 50 Suspense Account
3428856 DCA-SUS CREDITED 2022-03-21 50 Suspense Account
3428858 DCA-SUS CREDITED 2022-03-21 50 Suspense Account
3395647 PROCESSING INVOICED 2021-12-14 25 License Processing Fee
3395648 DCA-SUS CREDITED 2021-12-14 25 Suspense Account
3395646 PROCESSING INVOICED 2021-12-14 25 License Processing Fee
3395625 DCA-SUS CREDITED 2021-12-14 25 Suspense Account
3143162 RENEWAL CREDITED 2020-01-13 50 Portable Amusement Device License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798537406 2020-05-04 0235 PPP 275 JERICHO TPKE, MINEOLA, NY, 11501-1602
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215250
Loan Approval Amount (current) 215250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1602
Project Congressional District NY-03
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219095.01
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State