Search icon

GVS4U INC.

Company Details

Name: GVS4U INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2529169
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542
Principal Address: JULIA VINSKY, 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE VINSKY Chief Executive Officer 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 286 PARK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 57 PEMBROKE DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-08-24 2025-02-10 Address 286 PARK AVENUE WEST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-08-31 2025-02-10 Address 286 PARK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-08-31 Address JULIA VINSKY, 286 PARK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-06-28 2012-08-24 Address 268 PARK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-06-28 2010-08-31 Address 286 PARK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-06-28 Address JULIA VINSK, 286 PARK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-08-20 2006-06-28 Address 286 PARK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-07-31 2012-08-24 Name GEODATA PLUS INC.

Filings

Filing Number Date Filed Type Effective Date
250210003608 2025-02-10 BIENNIAL STATEMENT 2025-02-10
120824000478 2012-08-24 CERTIFICATE OF AMENDMENT 2012-08-24
120705006197 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100831002993 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080722002531 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002339 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040820002095 2004-08-20 BIENNIAL STATEMENT 2004-07-01
010731000533 2001-07-31 CERTIFICATE OF AMENDMENT 2001-07-31
000707000737 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720628401 2021-02-17 0235 PPP 286 Park Ave W, Westbury, NY, 11590-1217
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1217
Project Congressional District NY-03
Number of Employees 1
NAICS code 334614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9765.48
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State