Search icon

GUIDE CONNECTION INC.

Company Details

Name: GUIDE CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2002 (23 years ago)
Entity Number: 2737301
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, STE 2650, NEW YORK, NY, United States, 10006
Principal Address: 293 24TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKIN LAW GROUP DOS Process Agent 45 BROADWAY, STE 2650, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
HANEFI GULLUCE Chief Executive Officer 293 24TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2011-06-01 2014-05-21 Address 293 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2011-06-01 2012-07-16 Address 293 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-07-30 2011-06-01 Address 293 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2007-07-30 2011-06-01 Address 293 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-04-07 2011-06-01 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-04-07 2007-07-30 Address 250 24TH STREET, BROOKLYN, NY, 11232, 1309, USA (Type of address: Principal Executive Office)
2006-04-07 2007-07-30 Address 293 24TH ST, BROOKLYN, NY, 11232, 1309, USA (Type of address: Chief Executive Officer)
2002-03-01 2006-04-07 Address 305 BROADWAY STE. 1101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002023 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120716002555 2012-07-16 BIENNIAL STATEMENT 2012-03-01
110601002699 2011-06-01 BIENNIAL STATEMENT 2010-03-01
070730002156 2007-07-30 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
060407002830 2006-04-07 BIENNIAL STATEMENT 2006-03-01
020301000412 2002-03-01 CERTIFICATE OF INCORPORATION 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745028507 2021-02-19 0202 PPS 293 24th St, Brooklyn, NY, 11232-1309
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37455
Loan Approval Amount (current) 37455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1309
Project Congressional District NY-10
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37876.37
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State