Search icon

G & O MANAGEMENT GROUP, INC.

Company Details

Name: G & O MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352194
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776
Principal Address: 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
G & O MANAGEMENT GROUP, INC. DOS Process Agent 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
JOSEPH M O'HARA Chief Executive Officer 17 LYNDON LANE, S. SETAUKET, NY, United States, 11720

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 17 LYNDON LANE, S. SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-03-04 Address 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2013-03-06 2021-03-01 Address 1125 ROUTE 112, SUITE #2, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-04-01 2013-03-06 Address 1125 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2009-03-10 2025-03-04 Address 17 LYNDON LANE, S. SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-03-10 2011-04-01 Address 1125 ROUTE 412, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2007-03-19 2009-03-10 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-03-19 2009-03-10 Address 17 LYNDON LANE, S SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-03-10 Address 17 LYNDON LANE, S SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office)
2003-03-24 2007-03-19 Address 17 LYNDON LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304004148 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210301060116 2021-03-01 BIENNIAL STATEMENT 2021-03-01
150304006220 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006561 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110401002799 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090310002026 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070319002812 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050415002511 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030324002207 2003-03-24 BIENNIAL STATEMENT 2003-03-01
990304000052 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575547110 2020-04-14 0235 PPP 812 Hallock Avenue, PORT JEFFERSON STATION, NY, 11776-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22543.72
Forgiveness Paid Date 2021-02-16
4385478305 2021-01-23 0235 PPS 812 Hallock Ave, Port Jefferson Station, NY, 11776-1246
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1246
Project Congressional District NY-01
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22560.79
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State