Name: | GIGI MOVING & TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379467 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 KIRKWOOD STREET, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PERRETTA PRESIDENT | Chief Executive Officer | 68 KIRKWOOD STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 KIRKWOOD STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1989-08-24 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1989-08-24 | 1993-08-24 | Address | 68 KIRKWOOD STREET, LONGBEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031001000080 | 2003-10-01 | ANNULMENT OF DISSOLUTION | 2003-10-01 |
DP-1002804 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
930824002868 | 1993-08-24 | BIENNIAL STATEMENT | 1993-08-01 |
930325003159 | 1993-03-25 | BIENNIAL STATEMENT | 1992-08-01 |
C048242-4 | 1989-08-24 | CERTIFICATE OF INCORPORATION | 1989-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2642417305 | 2020-04-29 | 0235 | PPP | 23 Alabama Avenue, Island Park, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State