Search icon

GMG REALTY CORP.

Company Details

Name: GMG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655025
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GMG REALTY CORP. DOS Process Agent 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
HERBERT GENESLAW Chief Executive Officer 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2016-07-06 2020-07-20 Address 1389 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-07-26 2016-07-06 Address PO BOX 300284, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-06-26 2010-07-26 Address PO BOX 300284, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-07-17 2010-07-26 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-07-17 2010-07-26 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-07-17 2006-06-26 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-08-03 2000-07-17 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1996-07-19 1998-08-03 Address 1225 OCEAN PKY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-08-17 2000-07-17 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-08-17 2000-07-17 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200720060410 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180710006406 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160706007167 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140708006403 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120709006613 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100726002202 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080722002021 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060626002054 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040729002244 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020617002642 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499077806 2020-05-28 0202 PPP 1225 Ocean Parkway, Brooklyn, NY, 11230-2501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-2501
Project Congressional District NY-09
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14723.2
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304173 Fair Labor Standards Act 2013-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-23
Termination Date 2014-04-17
Date Issue Joined 2013-10-03
Section 1331
Status Terminated

Parties

Name COLON
Role Plaintiff
Name GMG REALTY CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State