Search icon

GILES COMMUNICATIONS LLC

Headquarter

Company Details

Name: GILES COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095401
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 701 WESTCHESTER AVE, SUITE 305W, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 701 WESTCHESTER AVE, SUITE 305W, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
2412292
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133417958
Plan Year:
2017
Number Of Participants:
11
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-23 1998-12-29 Address 19 NORTH MOGER AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220002182 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001220002204 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981229002046 1998-12-29 BIENNIAL STATEMENT 1998-12-01
961223000373 1996-12-23 CERTIFICATE OF CONVERSION 1996-12-23

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
47912.50
Total Face Value Of Loan:
47912.50

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47912.5
Current Approval Amount:
47912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48286.48

Date of last update: 01 Apr 2025

Sources: New York Secretary of State