Search icon

GEMINI ELECTRONIC SECURITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMINI ELECTRONIC SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1995 (30 years ago)
Entity Number: 1923836
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-22 42ND ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GESI DOS Process Agent 18-22 42ND ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PANAGIOTIS DAKAS Chief Executive Officer 18-22 42ND ST, ATTN GESI, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
113266518
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-15 2021-05-07 Address C/O GESI, 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-05-15 2021-05-07 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-06-10 2013-05-15 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-06-10 2013-05-15 Address C/O GESI, 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2003-06-10 2013-05-15 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210507060432 2021-05-07 BIENNIAL STATEMENT 2021-05-01
161014006239 2016-10-14 BIENNIAL STATEMENT 2015-05-01
130515002098 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110606002391 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090429002571 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
199300.00
Total Face Value Of Loan:
199300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199300
Current Approval Amount:
199300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201591.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State