Search icon

GATT COMMUNICATIONS INC.

Company Details

Name: GATT COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1994 (31 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1825416
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-51 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO GATTINI Chief Executive Officer 31-51 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-51 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1994-06-01 1998-07-29 Address 32-16 43RD STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974153 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100629002191 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080613002418 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060608002631 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040628002973 2004-06-28 BIENNIAL STATEMENT 2004-06-01
040116000535 2004-01-16 ANNULMENT OF DISSOLUTION 2004-01-16
DP-1429930 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980729002298 1998-07-29 BIENNIAL STATEMENT 1998-06-01
940601000363 1994-06-01 CERTIFICATE OF INCORPORATION 1994-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845687308 2020-04-30 0202 PPP 260 W 35TH ST STE 602, NEW YORK, NY, 10001-2523
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20292
Loan Approval Amount (current) 70292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2523
Project Congressional District NY-12
Number of Employees 2
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31269.97
Forgiveness Paid Date 2021-03-03
3154598402 2021-02-04 0202 PPS 260 W 35th St Ste 602, New York, NY, 10001-2523
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31010
Loan Approval Amount (current) 31010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2523
Project Congressional District NY-12
Number of Employees 3
NAICS code 517911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31192.66
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State