Search icon

GG ENTERPRISES INC.

Company Details

Name: GG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714857
ZIP code: 11725
County: Nassau
Place of Formation: New York
Principal Address: SUBWAY #25966, 1282 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783
Address: 7-RON CT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURDEEP SINGH Chief Executive Officer 1282 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-RON CT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-01-02 2012-02-03 Address 1282 HICKSVILLE ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2002-01-03 2008-01-02 Address 234 DOHERTHY AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002000 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120203002578 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100111002340 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002863 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060215002679 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040107003002 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020103000764 2002-01-03 CERTIFICATE OF INCORPORATION 2002-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971297304 2020-05-01 0235 PPP 1282 Hicksville Rd, SEAFORD, NY, 11783
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
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 SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25881.82
Forgiveness Paid Date 2021-04-02
1927268510 2021-02-19 0235 PPS 1282 Hicksville Rd, Seaford, NY, 11783-1604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name Subway
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 Seaford, NASSAU, NY, 11783-1604
Project Congressional District NY-03
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25830.85
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State