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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146030.00
Total Face Value Of Loan:
146030.00
Date:
2020-06-22
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:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104305.00
Total Face Value Of Loan:
104305.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104305
Current Approval Amount:
104305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105210.88
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146030
Current Approval Amount:
146030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147006.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State