Search icon

GMG PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GMG PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1996 (29 years ago)
Entity Number: 2058016
ZIP code: 10960
County: Westchester
Place of Formation: New York
Address: 53 Hudson Avenue, Suite 226, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RISA B HOAG DOS Process Agent 53 Hudson Avenue, Suite 226, Nyack, NY, United States, 10960

Chief Executive Officer

Name Role Address
RISA B. HOAG Chief Executive Officer 53 HUDSON AVENUE, SUITE 226, NYACK, NY, United States, 10960

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RISA HOAG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2924911

Unique Entity ID

Unique Entity ID:
MX8JXK6GTVQ5
CAGE Code:
9DZH2
UEI Expiration Date:
2025-05-08

Business Information

Division Name:
GMG PUBLIC RELATIONS, INC.
Activation Date:
2024-05-10
Initial Registration Date:
2022-10-06

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 53 HUDSON AVENUE, SUITE 226, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-16 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-16 2024-08-02 Address 309 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002612 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221024003220 2022-10-24 BIENNIAL STATEMENT 2022-08-01
960816000380 1996-08-16 CERTIFICATE OF INCORPORATION 1996-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,394.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $9,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State