Search icon

G.C. CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.C. CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1289921
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022
Principal Address: 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE BRUSA Chief Executive Officer 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
G.C. CONSULTANTS, INC. DOS Process Agent 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133501575
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-03 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-06 2020-09-01 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-05 2016-09-06 Address 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001629 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220908000331 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200901060608 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006421 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160906007759 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
457602.00
Total Face Value Of Loan:
457602.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
457602.00
Total Face Value Of Loan:
457602.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$457,602
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$460,383.94
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $457,602
Jobs Reported:
22
Initial Approval Amount:
$457,602
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$459,292.59
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $457,600
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State