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

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
2003-02-19 2014-06-18 Address 4115 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

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
110222002807 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129003171 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070208002741 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050315002569 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030219000676 2003-02-19 CERTIFICATE OF INCORPORATION 2003-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391937700 2020-05-01 0202 PPP 4014 AVENUE U, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 6700
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 443142
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 6760.01
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State