Search icon

G II INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G II INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2393021
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUANITA GERONIMO Chief Executive Officer 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
F19000000590
State:
FLORIDA

History

Start date End date Type Value
2007-06-21 2014-12-15 Address 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2007-06-21 2021-02-05 Address 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2006-11-10 2007-06-21 Address 248-58 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2006-11-10 2007-06-21 Address 1135 ABBOT BLVD/, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2006-11-10 2007-06-21 Address 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060694 2021-02-05 BIENNIAL STATEMENT 2019-06-01
170616006136 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150602006811 2015-06-02 BIENNIAL STATEMENT 2015-06-01
141215000693 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
130605006117 2013-06-05 BIENNIAL STATEMENT 2013-06-01

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:
87032.50
Total Face Value Of Loan:
87032.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87032.5
Current Approval Amount:
87032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88176.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State