Search icon

AK GATSIOS INC.

Company Details

Name: AK GATSIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787260
ZIP code: 10465
County: Queens
Place of Formation: New York
Principal Address: 1372 MERRY AVENUE, BRONX, NY, United States, 10461
Address: 1162 ELLSWORTH AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1162 ELLSWORTH AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
ALQIVIADH K. GACO Chief Executive Officer 1372 MERRY AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2022-01-17 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-06 2020-05-05 Address 1372 MERRY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-11-22 2012-08-06 Address 21-17 23RD RD, 2ND FL, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2010-11-22 2012-08-06 Address 21-17 23RD RD, 2ND FL, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-11-22 2012-08-06 Address 21-17 23RD RD, 2ND FL, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-08-17 2010-11-22 Address 19-18 23RD RD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2004-08-17 2010-11-22 Address 19-18 23RD RD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-07-09 2010-11-22 Address 19-18 23RD ROAD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-07-09 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505000267 2020-05-05 CERTIFICATE OF CHANGE 2020-05-05
120806002624 2012-08-06 BIENNIAL STATEMENT 2012-07-01
101122003031 2010-11-22 BIENNIAL STATEMENT 2010-07-01
080717003003 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060619002714 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040817002013 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020709000401 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947288500 2021-03-02 0202 PPS 1162 Ellsworth Ave, Bronx, NY, 10465-1425
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22425
Loan Approval Amount (current) 22425
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 Bronx, BRONX, NY, 10465-1425
Project Congressional District NY-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22644.15
Forgiveness Paid Date 2022-02-28
1662247708 2020-05-01 0202 PPP 1162 ELLSWORTH AVE, BRONX, NY, 10465
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17701.99
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State