Search icon

G.C. TWO ANGELS, INC.

Company Details

Name: G.C. TWO ANGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761401
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 527 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNA CARUANA Chief Executive Officer 527 BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2004-05-27 2008-06-18 Address 4150 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-05-27 2008-06-18 Address 4150 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-05-01 2008-06-18 Address 4150 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062628 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006063 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140513006844 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120705002186 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100604002126 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080618002814 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060511003512 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040527002615 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020501000402 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533107705 2020-05-01 0235 PPP 527 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33077
Loan Approval Amount (current) 33077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33396.65
Forgiveness Paid Date 2021-04-22
9190928301 2021-01-30 0235 PPS 527 Broadway, Massapequa, NY, 11758-5006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33077
Loan Approval Amount (current) 33077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5006
Project Congressional District NY-03
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33297.61
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State