Search icon

GMZ ESTATES INC.

Company Details

Name: GMZ ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1241956
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-24 12TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS GIAMPILIS Chief Executive Officer 147-24 12TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
CHRISTOS GIAMPILIS DOS Process Agent 147-24 12TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1997-01-23 2010-12-17 Address 147-24 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-01-23 2010-12-17 Address 147-24 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-01-23 2010-12-17 Address 147-24 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-11-04 1997-01-23 Address 62-49 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-11-04 1997-01-23 Address 62-49 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-11-04 1997-01-23 Address 62-49 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1988-12-27 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-27 1993-11-04 Address 62-49 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607060415 2019-06-07 BIENNIAL STATEMENT 2018-12-01
141208007588 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218002306 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101217002711 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081204002534 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002062 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050113002920 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021118002267 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001129002246 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981203002046 1998-12-03 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886247401 2020-05-08 0202 PPP 147-24 12 th avenue, Whitestone, NY, 11357
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8426.6
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State