Search icon

GDJ-NEW HORIZONS, INC.

Company Details

Name: GDJ-NEW HORIZONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743930
ZIP code: 11234
County: Richmond
Place of Formation: New York
Address: 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 7815 4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GDJ-NEW HORIZONS, INC. DOS Process Agent 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GEORGE J CURIS Chief Executive Officer 80 SIGNAL HILL RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2006-12-05 2020-12-15 Address 6402 - 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-03-24 2020-12-15 Address 6402 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-03-24 2006-12-05 Address 462 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2002-03-18 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-18 2006-12-05 Address 462 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060378 2020-12-15 BIENNIAL STATEMENT 2020-03-01
130227002496 2013-02-27 BIENNIAL STATEMENT 2012-03-01
080313002644 2008-03-13 BIENNIAL STATEMENT 2008-03-01
061205002316 2006-12-05 BIENNIAL STATEMENT 2006-03-01
040324002753 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020318000871 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606937200 2020-04-28 0202 PPP 6402 7th avenue, brooklyn, NY, 11220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104305
Loan Approval Amount (current) 104305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105210.88
Forgiveness Paid Date 2021-03-18
3278818409 2021-02-04 0202 PPS 6402 7th Ave, Brooklyn, NY, 11220-4732
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146030
Loan Approval Amount (current) 146030
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4732
Project Congressional District NY-10
Number of Employees 22
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147006.2
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State