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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646237710 2020-05-01 0235 PPP 100 E 2nd Street Ste 202, Mineola, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58755
Loan Approval Amount (current) 58755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59365.99
Forgiveness Paid Date 2021-05-19
6677308508 2021-03-04 0235 PPS 499 Jericho Tpke Ste 203, Mineola, NY, 11501-1147
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55522
Loan Approval Amount (current) 55522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1147
Project Congressional District NY-03
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56122.04
Forgiveness Paid Date 2022-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State