Search icon

GAME TAB, LTD.

Company Details

Name: GAME TAB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258966
ZIP code: 10952
County: Bronx
Place of Formation: New York
Address: 2-16 MELNICK DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LON KAMMERMAN Chief Executive Officer 2-16 MELNICK DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-16 MELNICK DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 2-16 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 159 MILL ST., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-06-28 2025-04-08 Address 2-16 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-11-18 2010-06-28 Address 2-16 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-11-18 2025-04-08 Address 2-16 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003506 2025-04-08 BIENNIAL STATEMENT 2025-04-08
140507006819 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120725002872 2012-07-25 BIENNIAL STATEMENT 2012-05-01
100628002394 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080513002384 2008-05-13 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-09
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:
-1251.00
Total Face Value Of Loan:
1251.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1251
Current Approval Amount:
1251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42206.96
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41997.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State