Search icon

GINA REALTY INC.

Headquarter

Company Details

Name: GINA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1962 (63 years ago)
Entity Number: 150021
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 5 RENAISSANCE SQUARE, 42ND FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GINA REALTY INC., FLORIDA 848130 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KDGFTW6KHRY6 2025-02-08 7 RENAISSANCE SQ, FL 4, WHITE PLAINS, NY, 10601, 3040, USA 360 HAMILTON AVENUE - 1ST FL, WHITE PLAINS, NY, 10601, 3040, USA

Business Information

Doing Business As GINA REALTY INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2010-08-02
Entity Start Date 1962-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI MICALE
Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name DENISE CIRALDO
Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Government Business
Title PRIMARY POC
Name LORI MICALE
Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name DENISE CIRALDO
Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63AB1 Active Non-Manufacturer 2010-08-05 2024-03-02 2029-02-13 2025-02-08

Contact Information

POC LORI MICALE
Phone +1 914-872-4730
Address 7 RENAISSANCE SQ, WHITE PLAINS, NY, 10601 3040, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006E2LDTU7PY7J92 150021 US-NY GENERAL ACTIVE 1962-08-20

Addresses

Legal 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, US-NY, US, 10601
Headquarters 7 RENAISSANCE SQUARE, 4TH FLOOR, White Plains, US-NY, US, 10601

Registration details

Registration Date 2018-12-27
Last Update 2024-01-26
Status LAPSED
Next Renewal 2024-01-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 150021

DOS Process Agent

Name Role Address
GINA REALTY INC. DOS Process Agent 5 RENAISSANCE SQUARE, 42ND FLOOR, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CONSTANCE CAPPELLI Chief Executive Officer 5 RENAISSANCE SQUARE, 42ND FLOOR, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 5 RENAISSANCE SQUARE, 42ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-23 2025-01-07 Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-05-23 2025-01-07 Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-05-12 2013-05-23 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-05-12 2013-05-23 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-05-12 2013-05-23 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1962-08-20 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-08-20 1993-05-12 Address 26 DANBY PLACE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002804 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200803060847 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006851 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006488 2016-08-01 BIENNIAL STATEMENT 2016-08-01
130523006238 2013-05-23 BIENNIAL STATEMENT 2012-08-01
130405000827 2013-04-05 CERTIFICATE OF MERGER 2013-04-05
100810002293 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002388 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060731002387 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040902002785 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3438707306 2020-04-29 0202 PPP 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, 10601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32893.85
Forgiveness Paid Date 2021-04-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1292708 GINA REALTY INC. GINA REALTY INC KDGFTW6KHRY6 7 RENAISSANCE SQ, FL 4, WHITE PLAINS, NY, 10601-3040
Capabilities Statement Link -
Phone Number 914-872-4730
Fax Number -
E-mail Address lori.micale@reckson.com
WWW Page -
E-Commerce Website -
Contact Person LORI MICALE
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 63AB1
Year Established 1962
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State