Search icon

CGI NORTHEAST, INC.

Company Details

Name: CGI NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121684
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 49-28 31st Place, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TSAMPAS DOS Process Agent 49-28 31st Place, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN TSAMPAS Chief Executive Officer 49-28 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-09-27 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-10 2012-11-19 Address 11-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2010-11-10 2012-11-19 Address 11-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-11-10 2012-11-19 Address 11-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220106000681 2022-01-06 BIENNIAL STATEMENT 2022-01-06
121119002358 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101110002593 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081030002649 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061117002061 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041103000353 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-13 No data WALKER STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk expansion joints caulking IFO 31 Walker st completed. Acceptable.
2017-04-27 No data CHURCH STREET, FROM STREET 6 AVENUE TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation active work site,5' open for ped traffic.
2015-11-10 No data EAST 52 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk currently covered in plastic for curing, 5' pedestrian walkway being maintained. N/S East 52nd Street 1 - 30' east of Madison.
2015-06-28 No data BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass occupy s/w
2015-06-03 No data GREENWICH STREET, FROM STREET DESBROSSES STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation sidewalk in clear no obstruction
2015-06-02 No data BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation pass occupy s/w
2015-05-22 No data CHURCH STREET, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: Active Department of Transportation WORK COMPLETE
2014-09-25 No data WASHINGTON SQUARE EAST, FROM STREET WASHINGTON PLACE TO STREET WASHINGTON SQUARE SOUTH No data Street Construction Inspections: Active Department of Transportation Sidewalk Caulking
2014-09-25 No data WEST 4 STREET, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST No data Street Construction Inspections: Active Department of Transportation Sidewalk Caulking
2014-09-09 No data WEST 58 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation 0215 - OCCUPANCY OF SIDEWALK AS STIPULATED / fence on full side walk closure

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304338509 2021-02-27 0202 PPS 4912 31st Pl, Long Island City, NY, 11101-3100
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245945
Loan Approval Amount (current) 245945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3100
Project Congressional District NY-07
Number of Employees 130
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247872.13
Forgiveness Paid Date 2021-12-14
9830667102 2020-04-15 0202 PPP 48-49 31st Place, Queens, NY, 11101
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245945
Loan Approval Amount (current) 245945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248424.66
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State