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 2024-02-01 Address 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2022-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-30
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:
322345.00
Total Face Value Of Loan:
322345.00
Date:
2020-04-29
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:
357465.00
Total Face Value Of Loan:
357465.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322345
Current Approval Amount:
322345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324861.94
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357465
Current Approval Amount:
357465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
361382.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State