Search icon

GKA DESIGN GROUP INC.

Company Details

Name: GKA DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2580081
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1064 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1064 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GEORGE KONNARIS Chief Executive Officer 1064 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-11-20 2011-01-13 Address 1064 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-11-20 2011-01-13 Address 1064 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-12-04 2002-11-20 Address 1064 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006349 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110113002125 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081201002836 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070117002371 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050318002695 2005-03-18 BIENNIAL STATEMENT 2004-12-01
021120002840 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001204000534 2000-12-04 CERTIFICATE OF INCORPORATION 2000-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729727407 2020-05-20 0202 PPP 1057 JACKSON AVE, LONG ISLAND CITY, NY, 11101-5718
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49895
Loan Approval Amount (current) 49895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5718
Project Congressional District NY-07
Number of Employees 3
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50394.84
Forgiveness Paid Date 2021-05-26
6720748507 2021-03-04 0202 PPS 1057 Jackson Ave, Long Island City, NY, 11101-5718
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68325
Loan Approval Amount (current) 68325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5718
Project Congressional District NY-07
Number of Employees 3
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68775.11
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State