Search icon

GEMINI ELECTRONIC SECURITY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEMINI ELECTRONIC SECURITY, INC. 401(K) PLAN 2023 113266518 2024-10-02 GEMINI ELECTRONIC SECURITY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 423700
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MARIA K. DAKAS
Valid signature Filed with authorized/valid electronic signature
GEMINI ELECTRONIC SECURITY, INC. CASH BALANCE PLAN 2023 113266518 2024-06-20 GEMINI ELECTRONIC SECURITY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811210
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105
GEMINI ELECTRONIC SECURITY, INC. CASH BALANCE PLAN 2022 113266518 2023-05-23 GEMINI ELECTRONIC SECURITY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811210
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105
GEMINI ELECTRONIC SECURITY, INC. 401(K) PLAN 2022 113266518 2023-09-21 GEMINI ELECTRONIC SECURITY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 423700
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing MICHAEL VANDERFORD
GEMINI ELECTRONIC SECURITY, INC. CASH BALANCE PLAN 2021 113266518 2022-08-25 GEMINI ELECTRONIC SECURITY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811210
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105
GEMINI ELECTRONIC SECURITY, INC. 401(K) PLAN 2021 113266518 2022-08-17 GEMINI ELECTRONIC SECURITY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 811210
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing MARIA K. DAKAS
GEMINI ELECTRONIC SECURITY, INC. 401(K) PLAN 2020 113266518 2021-09-30 GEMINI ELECTRONIC SECURITY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 811210
Sponsor’s telephone number 7187775177
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MARIA K. DAKAS
GEMINI ELECTRONIC SECURITY, INC. 401(K) PLAN 2019 113266518 2020-10-06 GEMINI ELECTRONIC SECURITY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 811210
Sponsor’s telephone number 9176814416
Plan sponsor’s address 18-22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MARIA K. DAKAS
GEMINI ELECTRONIC SECURITY, INC. 401K PLAN 2018 113266518 2019-05-30 GEMINI ELECTRONIC SECURITY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 811210
Sponsor’s telephone number 9176814416
Plan sponsor’s address 18 22 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MARIA DAKAS
GEMINI ELECTRONIC SECURITY, INC. 401K PLAN 2017 113266518 2018-10-15 GEMINI ELECTRONIC SECURITY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 811210
Sponsor’s telephone number 9176814416
Plan sponsor’s address 18-22, 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARIA DAKAS

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

History

Start date End date Type Value
2013-05-15 2021-05-07 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-05-15 2021-05-07 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: Service of Process)
2003-06-10 2013-05-15 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-06-10 2013-05-15 Address C/O GESI, 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-06-10 Address PANAGIOTIS DAKAS, 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2001-05-15 2003-06-10 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-06-10 Address G.E.S.I., 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-06-08 2001-05-15 Address PANAGIOTIS DAKAS, 69-16 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-06-08 2001-05-15 Address G.E.S.I., 69-16 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

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
070525002375 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050901002243 2005-09-01 BIENNIAL STATEMENT 2005-05-01
030610002666 2003-06-10 BIENNIAL STATEMENT 2003-05-01
010515002013 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990608002751 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3613997103 2020-04-11 0235 PPP 1 Jerome Drive, GLEN COVE, NY, 11542-1709
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199300
Loan Approval Amount (current) 199300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address GLEN COVE, NASSAU, NY, 11542-1709
Project Congressional District NY-03
Number of Employees 13
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201591.95
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State