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 2011-04-01 Address 1125 ROUTE 412, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22400.00
Total Face Value Of Loan:
22400.00
Date:
2020-07-16
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:
750000.00
Date:
2020-04-14
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22560.79
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22543.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State