Search icon

GTWY, INC.

Company Details

Name: GTWY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 24 May 2023
Entity Number: 2871823
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4014 AVENUE U, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4014 AVENUE U, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ILYA KINKOV Chief Executive Officer 4014 AVENUE U, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1477998755

Authorized Person:

Name:
MR. ILYA KINKOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7182535602

History

Start date End date Type Value
2017-02-01 2023-08-09 Address 4014 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-06-18 2023-08-09 Address 4014 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-03-15 2017-02-01 Address 4115 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-03-15 2017-02-01 Address 4115 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2003-02-19 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809003359 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
190206060407 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006287 2017-02-01 BIENNIAL STATEMENT 2017-02-01
140618000009 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
130205006825 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
-2000.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6760.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State