Search icon

GARY GAINES, INC.

Company Details

Name: GARY GAINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1969 (56 years ago)
Entity Number: 273792
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GAINES Chief Executive Officer 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GARY GAINES DOS Process Agent 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-04-13 2013-03-19 Address 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-04-13 2013-03-19 Address 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-13 2013-03-19 Address 65 WEST 13TH STREET, APT 3E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-08 2011-04-13 Address 10 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-06-08 2011-04-13 Address 10 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-08 2011-04-13 Address 10 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1969-03-12 1994-06-08 Address 4 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061008 2021-03-08 BIENNIAL STATEMENT 2021-03-01
170315006395 2017-03-15 BIENNIAL STATEMENT 2017-03-01
151026006101 2015-10-26 BIENNIAL STATEMENT 2015-03-01
130319006359 2013-03-19 BIENNIAL STATEMENT 2013-03-01
20120411014 2012-04-11 ASSUMED NAME CORP INITIAL FILING 2012-04-11
110413002621 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090305003074 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323003198 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050506002489 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030401002887 2003-04-01 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768398009 2020-06-24 0202 PPP 65 West 13th Street 3E, New York, NY, 10011-7900
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13963
Loan Approval Amount (current) 13963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7900
Project Congressional District NY-10
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14218.16
Forgiveness Paid Date 2022-04-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State