Search icon

GNN GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GNN GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161227
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 349 88TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-209-1693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GHIZ Chief Executive Officer 349 88TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 88TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2064466-DCA Inactive Business 2018-01-05 2021-12-31
1192493-DCA Inactive Business 2005-04-05 2017-12-31

History

Start date End date Type Value
2018-02-05 2018-02-14 Address 349 - 88TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-01-27 2018-02-14 Address 3409 88TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-01-27 2018-02-14 Address 3409 88TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2009-01-27 2018-02-05 Address 3409 88TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-02-21 2009-01-27 Address 6808 NARROWS AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180214002021 2018-02-14 BIENNIAL STATEMENT 2017-02-01
180205000291 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
090127002431 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070221002765 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050208000407 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148309 CL VIO INVOICED 2020-01-24 350 CL - Consumer Law Violation
3130514 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
3004408 LL VIO CREDITED 2019-03-19 500 LL - License Violation
2729043 LICENSE REPL CREDITED 2018-01-16 15 License Replacement Fee
2717282 SCALE02 INVOICED 2017-12-29 40 SCALE TO 661 LBS
2713511 BLUEDOT INVOICED 2017-12-20 340 Laundries License Blue Dot Fee
2713510 LICENSE CREDITED 2017-12-20 85 Laundries License Fee
2398080 SCALE02 INVOICED 2016-08-11 40 SCALE TO 661 LBS
2237981 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
1544016 RENEWAL INVOICED 2013-12-26 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2020-01-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-03-11 No data COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data No data No data
2019-03-11 No data BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
148000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State