Search icon

L.P. GANS SALES COMPANY, INC.

Company Details

Name: L.P. GANS SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414457
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 100 E 2ND ST, STE 202, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 E 2ND ST, STE 202, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LARRY P GANS Chief Executive Officer 100 E 2ND ST, STE 202, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1993-02-25 2009-03-04 Address 80-01A 167 STREET, JAMAICA, NY, 11432, 1231, USA (Type of address: Chief Executive Officer)
1993-02-25 2009-03-04 Address 80-01A 167 STREET, JAMAICA, NY, 11432, 1231, USA (Type of address: Principal Executive Office)
1993-02-25 2009-03-04 Address 80-01A 167 STREET, JAMAICA, NY, 11432, 1231, USA (Type of address: Service of Process)
1990-01-16 1993-02-25 Address 76-17 172ND STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090304002523 2009-03-04 BIENNIAL STATEMENT 2008-01-01
940214002413 1994-02-14 BIENNIAL STATEMENT 1994-01-01
930225003041 1993-02-25 BIENNIAL STATEMENT 1993-01-01
C096808-5 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
55522.00
Total Face Value Of Loan:
55522.00
Date:
2020-05-02
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:
58755.00
Total Face Value Of Loan:
58755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58755
Current Approval Amount:
58755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59365.99
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55522
Current Approval Amount:
55522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56122.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State