Search icon

DONALD GATANIS FRAMING, INC.

Company Details

Name: DONALD GATANIS FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917601
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 141 flushing ave, buildint 77, suite 603, BROOKLYN, NY, United States, 11205
Principal Address: 221 BOWERY, 3RD FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 flushing ave, buildint 77, suite 603, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
donald gatanis Agent 141 flushing ave, building 77, suite 603, BROOKLYN, NY, 11205

Chief Executive Officer

Name Role Address
DONALD GATANIS Chief Executive Officer 221 BOWERY, 3RD FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1997-06-03 2022-09-23 Address 221 BOWERY, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-05-01 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-05-01 2022-09-23 Address 221 BOWERY, THIRD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923000032 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
130708002272 2013-07-08 BIENNIAL STATEMENT 2013-05-01
110901002637 2011-09-01 BIENNIAL STATEMENT 2011-05-01
090511002715 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070531002208 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050715002508 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030523002423 2003-05-23 BIENNIAL STATEMENT 2003-05-01
020222002010 2002-02-22 BIENNIAL STATEMENT 2001-05-01
990617002630 1999-06-17 BIENNIAL STATEMENT 1999-05-01
970603002045 1997-06-03 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207898505 2021-03-03 0202 PPS 141 Flushing Ave Ste 603, Brooklyn, NY, 11205-1338
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54895
Loan Approval Amount (current) 54895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55183.76
Forgiveness Paid Date 2021-09-17
6147717204 2020-04-27 0202 PPP 141 Flushing Avenue Suite #603, Brooklyn, NY, 11205-1338
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55501.64
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State