Search icon

GINMARK LLC

Company Details

Name: GINMARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738164
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2155 PAULDING AVE STE E, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
GINMARK LLC DOS Process Agent 2155 PAULDING AVE STE E, BRONX, NY, United States, 10462

Agent

Name Role Address
VINCENS GJONAJ Agent 2155 PAULDING AVENUE, SUITE E, BRONX, NY, 10462

History

Start date End date Type Value
2017-11-10 2024-05-13 Address 2155 PAULDING AVENUE, SUITE E, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2017-11-10 2024-05-13 Address 2155 PAULDING AVENUE, SUITE E, BRONX, NY, 10462, USA (Type of address: Service of Process)
2012-06-08 2017-11-10 Address 87 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2008-04-28 2012-06-08 Address 87 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, 12570, USA (Type of address: Service of Process)
2002-03-05 2008-04-28 Address PO BOX 537, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001457 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210908002344 2021-09-08 BIENNIAL STATEMENT 2021-09-08
180522006116 2018-05-22 BIENNIAL STATEMENT 2018-03-01
171110000231 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
150526000878 2015-05-26 CERTIFICATE OF PUBLICATION 2015-05-26

USAspending Awards / Financial Assistance

Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State