Search icon

GAIACOM CORPORATION

Company Details

Name: GAIACOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2152823
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 66-45 79TH PL, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ZANGRILLI Chief Executive Officer 66-45 79TH PL, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-45 79TH PL, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1997-06-13 2003-06-17 Address 30 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002061 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110621002276 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002814 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070705002280 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050818002895 2005-08-18 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
17514.00
Total Face Value Of Loan:
17514.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17514
Current Approval Amount:
17514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17639.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State