Search icon

GMK ORGANIZATION, INC.

Company Details

Name: GMK ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1993 (32 years ago)
Entity Number: 1725191
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 138 WEST 133RD ST, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORON KESSEL Chief Executive Officer 138 WEST 133RD ST, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
DORON KESSEL DOS Process Agent 138 WEST 133RD ST, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2001-06-04 2013-08-09 Address 171 EAST SHORE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-06-04 2013-08-09 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-06-04 2013-08-09 Address 171 EAST SHORE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-06-04 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1997-05-14 2001-06-04 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-06-04 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1995-09-13 1997-05-14 Address 111 GREAT NECK ROAD SUITE 502, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1995-09-13 1997-05-14 Address 111 GREAT NECK ROAD SUITE 502, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-06-24 2014-11-06 Name GMK RENOVATIONS, INC.
1993-05-10 1997-05-14 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106000054 2014-11-06 CERTIFICATE OF AMENDMENT 2014-11-06
130809002042 2013-08-09 BIENNIAL STATEMENT 2013-05-01
030424002921 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010604002075 2001-06-04 BIENNIAL STATEMENT 2001-05-01
970514002292 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950913002046 1995-09-13 BIENNIAL STATEMENT 1995-05-01
930624000233 1993-06-24 CERTIFICATE OF AMENDMENT 1993-06-24
930510000161 1993-05-10 CERTIFICATE OF INCORPORATION 1993-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965107403 2020-05-08 0202 PPP 138 West 133 Street, New York, NY, 10030
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66530
Loan Approval Amount (current) 66530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67124.21
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State