Search icon

GJ PROFESSIONAL SERVICES INC.

Company Details

Name: GJ PROFESSIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2003 (22 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 2894429
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 170 TRAFALGAR BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 TRAFALGAR BLVD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
JENNIE INFANTINO Chief Executive Officer 170 TRAFALGAR BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2005-05-24 2022-07-24 Address 170 TRAFALGAR BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2005-05-24 2022-07-24 Address 170 TRAFALGAR BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2003-04-14 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-14 2005-05-24 Address 170 TRAFALGAR BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000451 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
130417002257 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110503002460 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090327002122 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070410002485 2007-04-10 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
104700.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2013-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-15300.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15108.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State