Search icon

G.T. RENTALS CORP.

Company Details

Name: G.T. RENTALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612235
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222
Address: 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART R. BERG, P.C. DOS Process Agent 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GEORGE GEORGAKIS Chief Executive Officer 310 NASSAU AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-02-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-13 2024-02-01 Address 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-02-11 2024-02-01 Address 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1994-04-18 2019-11-13 Address 310 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-03-30 2008-02-11 Address 209-23 28TH ROAD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-03-30 1994-04-18 Address 326 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1992-02-11 1994-04-18 Address 326 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039511 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220401002002 2022-04-01 BIENNIAL STATEMENT 2022-02-01
200203060179 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191113000082 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
181001007715 2018-10-01 BIENNIAL STATEMENT 2018-02-01
140409002093 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120320002194 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100305002378 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080211002192 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060303002086 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 310 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122552 CL VIO INVOICED 2011-05-26 625 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291397202 2020-04-28 0202 PPP 310 Nassau Avenue, BROOKLYN, NY, 11222
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) 357465
Loan Approval Amount (current) 357465
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 361382.42
Forgiveness Paid Date 2021-06-09
8995468308 2021-01-30 0202 PPS 310 Nassau Ave, Brooklyn, NY, 11222-3813
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322345
Loan Approval Amount (current) 322345
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 Brooklyn, KINGS, NY, 11222-3813
Project Congressional District NY-07
Number of Employees 20
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324861.94
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State