Search icon

GIG COMPUTERS, INC.

Company Details

Name: GIG COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2163175
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 10 North Pearl Street, Floor 4, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TONY YANG Agent 1314A CENTRAL AVE., ALBANY, NY, 12205

DOS Process Agent

Name Role Address
GIG SYSTEMS DOS Process Agent 10 North Pearl Street, Floor 4, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY YANG Chief Executive Officer 10 NORTH PEARL STREET, FLOOR 4, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
161532309
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 10 NORTH PEARL STREET, FLOOR 4, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-07-02 Address 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230702000331 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230324000013 2023-03-24 BIENNIAL STATEMENT 2021-07-01
161214002026 2016-12-14 BIENNIAL STATEMENT 2015-07-01
120806000484 2012-08-06 ANNULMENT OF DISSOLUTION 2012-08-06
DP-1837700 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
110997.50
Total Face Value Of Loan:
110997.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1953000.00
Date:
2020-05-03
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:
120200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
120200.00
Total Face Value Of Loan:
120200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120200
Current Approval Amount:
120200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121525.54
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110997.5
Current Approval Amount:
110997.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111472.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State