Search icon

GANZ & HOLLINGER, P.C.

Company Details

Name: GANZ & HOLLINGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320297
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 1394 THIRD AVE, NEW YORK, NY, United States, 10075
Address: 1394 THIRD AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L GANZ Chief Executive Officer 1394 THIRD AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1394 THIRD AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2006-11-22 2010-12-08 Address 1394 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-01-12 2010-12-08 Address 1394 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-01-12 2006-11-22 Address 1394 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-12-01 2005-01-12 Address 1394 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-12-01 2005-01-12 Address 1394 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-12-01 2010-12-08 Address 1394 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006710 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141201006857 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006746 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101208002856 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081208002775 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061122002608 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050112002860 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021121002442 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001201002489 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981201000282 1998-12-01 CERTIFICATE OF INCORPORATION 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493558403 2021-02-17 0202 PPP 1394 3rd Ave, New York, NY, 10075-0538
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12160
Loan Approval Amount (current) 12160
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 New York, NEW YORK, NY, 10075-0538
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12285.46
Forgiveness Paid Date 2022-03-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State