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
Name | Role | Address |
---|---|---|
GEORGE VINSKY | Chief Executive Officer | 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 PEMBROKE DR, GLEN COVE, NY, United States, 11542 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State