Search icon

GIG MANAGEMENT, INC.

Company Details

Name: GIG MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117227
ZIP code: 11422
County: Queens
Place of Formation: New York
Principal Address: 245-01 149TH STREET, 1ST FLOOR, ROSEDALE, NY, United States, 11422
Address: 24501 149th Road, 245-01 149TH STREET, 1ST FLOOR, Queens, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYDE E. OKUNUBI Chief Executive Officer 245-01 149TH STREET, 1ST FLOOR, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24501 149th Road, 245-01 149TH STREET, 1ST FLOOR, Queens, NY, United States, 11422

History

Start date End date Type Value
2007-03-01 2016-07-26 Address 245-01 149TH STREET / 1ST FL, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2007-03-01 2016-07-26 Address 245-01 149TH STREET / BSMT, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2007-03-01 2016-07-26 Address 245-01 149TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1999-03-01 2007-03-01 Address 245-01 149TH ST, 1ST FL, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1999-03-01 2007-03-01 Address 245-01 149TH ST, BASE LEVEL, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1997-02-27 2007-03-01 Address 245-01 149TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722001372 2021-07-22 BIENNIAL STATEMENT 2021-07-22
180803006315 2018-08-03 BIENNIAL STATEMENT 2017-02-01
160726002012 2016-07-26 BIENNIAL STATEMENT 2015-02-01
090218003062 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070301002805 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050307002598 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030129002917 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010223002719 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990301002148 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970227000173 1997-02-27 CERTIFICATE OF INCORPORATION 1997-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320409003 2021-05-13 0202 PPS 24501 149th Rd N/A, Rosedale, NY, 11422-2717
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4667
Loan Approval Amount (current) 4667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2717
Project Congressional District NY-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4681.32
Forgiveness Paid Date 2021-09-20
2462797404 2020-05-05 0202 PPP C/O JAYDE E OKUNUBI 24501 149TH RD FL 1, ROSEDALE, NY, 11422
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4793.32
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State