Search icon

GMH INTERNATIONAL, USA, INC.

Company Details

Name: GMH INTERNATIONAL, USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2124745
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 102 GREAVES AVE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GREAVES AVE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MEDHAT HANNA Chief Executive Officer 102 GREAVES AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2011-04-01 2013-03-18 Address 30 BAXTER AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2009-03-12 2011-04-01 Address 30 BAXTER ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-04-25 2009-03-12 Address 30 BAXTER ST, NEW HYDE PARK, NY, 11040, 3955, USA (Type of address: Principal Executive Office)
2005-04-25 2009-03-12 Address 30 BAXTER ST, NEW HYDE PARK, NY, 11040, 3955, USA (Type of address: Service of Process)
1999-04-15 2009-03-12 Address 27 KINGSBRIDGE AVE., STATEN ISLAND, NY, 10314, 7218, USA (Type of address: Chief Executive Officer)
1999-04-15 2005-04-25 Address 27 KINGSBRIDGE AVE., STATEN ISLAND, NY, 10314, 7218, USA (Type of address: Principal Executive Office)
1997-03-20 2005-04-25 Address 27 KINGSBRIDGE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150312006091 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130318006251 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110401002800 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312003126 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070319002648 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050425002295 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030306002622 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010330002710 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990415002295 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970320000066 1997-03-20 CERTIFICATE OF INCORPORATION 1997-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755317805 2020-06-02 0202 PPP 102 Greaves Ave, Staten Island, New York, NY, 10308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, New York, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14289.17
Forgiveness Paid Date 2021-10-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State