Search icon

G II INTERNATIONAL, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of G II INTERNATIONAL, INC., FLORIDA F19000000590 FLORIDA

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

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)
2001-07-30 2006-11-10 Address 31 WST 34TH STREET, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-30 2006-11-10 Address 8835 23RD AVE., F-6, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-07-30 2006-11-10 Address 31 WEST 34TH STREET, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-28 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-28 2001-07-30 Address 31 WEST 34TH STREET SUITE 405, NEW YORK, NY, 10001, 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
110616002747 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090610002041 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070621002013 2007-06-21 BIENNIAL STATEMENT 2007-06-01
061110002725 2006-11-10 BIENNIAL STATEMENT 2005-06-01
010730002016 2001-07-30 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156868300 2021-01-23 0202 PPS 17501 Rockaway Blvd Ste 302, Jamaica, NY, 11434-5502
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87032.5
Loan Approval Amount (current) 87032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5502
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88176.01
Forgiveness Paid Date 2022-05-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State