Search icon

GAMA HOLDINGS LTD.

Company Details

Name: GAMA HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186281
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E 58TH ST, 33RD FL, NEW YORK, NY, United States, 10155
Principal Address: 150 EAST 58TH ST 33RD FLR, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 E 58TH ST, 33RD FL, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
SIMON ELIAS Chief Executive Officer 150 EAST 58TH ST 33RD FLR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2001-10-09 2007-10-17 Address 135 WEST 52ND STREET, NEW YORK, NY, 10019, 6003, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-10-17 Address 135 WEST 52ND STREET, NEW YORK, NY, 10019, 6003, USA (Type of address: Principal Executive Office)
2001-10-09 2011-10-19 Address ATTN: LINDA V. ARO, ESQUIRE, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-16 2001-10-09 Address 36 WEST 44TH STREET, SUITE 910, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-16 2001-10-09 Address 36 WEST 44TH STREET, SUITE 910, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131029002254 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111019002708 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091014002387 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071017003114 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051202002386 2005-12-02 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44860.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State