Name: | GONZALEZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1967 (58 years ago) |
Entity Number: | 205970 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 3620 STEINWAY STREET, APT. # 320, QUEENS, NY, United States, 11101 |
Principal Address: | 181 NEW ROAD,, SUITE 304, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 1000
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
GONZALEZ ASSOCIATES, INC. | DOS Process Agent | 3620 STEINWAY STREET, APT. # 320, QUEENS, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CIPRIANO R. CAAMAN0 | Chief Executive Officer | 49 WOODCREST DRIVE, -, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 49 WOODCREST DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 49 WOODCREST DRIVE, -, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-03 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-03 | 2025-01-03 | Address | 49 WOODCREST DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-01-03 | Address | 3620 STEINWAY STREET, APT. # 320, QUEENS, NY, 11101, USA (Type of address: Service of Process) |
2024-06-24 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1979-10-16 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1975-06-10 | 1977-05-31 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 500 |
1974-01-18 | 1975-06-10 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002929 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240703003594 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
C211852-2 | 1994-06-14 | ASSUMED NAME CORP INITIAL FILING | 1994-06-14 |
A613919-3 | 1979-10-16 | CERTIFICATE OF AMENDMENT | 1979-10-16 |
A404092-3 | 1977-05-31 | CERTIFICATE OF AMENDMENT | 1977-05-31 |
A239181-3 | 1975-06-10 | CERTIFICATE OF AMENDMENT | 1975-06-10 |
A129349-3 | 1974-01-18 | CERTIFICATE OF AMENDMENT | 1974-01-18 |
828679-3 | 1970-04-21 | CERTIFICATE OF AMENDMENT | 1970-04-21 |
597948-4 | 1967-01-13 | CERTIFICATE OF INCORPORATION | 1967-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6019377204 | 2020-04-27 | 0202 | PPP | 141 W 36TH ST 0, NEW YORK, NY, 10018-6918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7863548606 | 2021-03-24 | 0202 | PPS | 141 W 36th St, New York, NY, 10018-6904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State