Search icon

G&I MANAGEMENT SERVICES INC.

Company Details

Name: G&I MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589764
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 24 AVIATION ROAD, SUITE 209, ALBANY, NY, United States, 12205
Principal Address: 14 MILL ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOCELYN FINN Chief Executive Officer 14 MILL ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AVIATION ROAD, SUITE 209, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-12-22 2011-02-07 Address 14 MILL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-01-06 2008-12-22 Address 14 MILL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-01-06 2011-02-07 Address 14 MILL RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2001-01-03 2017-02-15 Address 14 MILL ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170215000174 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
150113007376 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130111006540 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110207002552 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081222002817 2008-12-22 BIENNIAL STATEMENT 2009-01-01
050131002492 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030106002894 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010103000672 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943098503 2021-03-12 0248 PPS 24 Aviation Rd Ste 209, Albany, NY, 12205-1237
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) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1237
Project Congressional District NY-20
Number of Employees 9
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62902.4
Forgiveness Paid Date 2021-11-10
2835107106 2020-04-11 0248 PPP 24 Aviation Rd, ALBANY, NY, 12205-1130
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1130
Project Congressional District NY-20
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79004.38
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State