Search icon

G.E.S. TRANSLATION SERVICES, INC.

Company Details

Name: G.E.S. TRANSLATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (19 years ago)
Entity Number: 3268673
ZIP code: 07071
County: New York
Place of Formation: New York
Address: 635 SCHUYLER AVENUE, #10, LYNDHURST, NJ, United States, 07071
Principal Address: 776A MANHATTAN AVENUE, #105, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOZENA BRZOZOWSKI Chief Executive Officer 635 SCHUYLER AVENUE, #10, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
BOZENA BRZOZOWSKI DOS Process Agent 635 SCHUYLER AVENUE, #10, LYNDHURST, NJ, United States, 07071

Agent

Name Role Address
BOZENA BRZOZOWSKI Agent 1842 SUMMERFIELD ST. APT C2, RIDGEWOOD, NY, 11385

History

Start date End date Type Value
2013-10-28 2017-10-30 Address 776A MANHATTAN AVENUE, #105, BROOKLYN, NY, 11385, USA (Type of address: Principal Executive Office)
2013-10-28 2017-10-30 Address 1842 SUMMERFIELD STREET, #C2, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-11-26 2017-10-30 Address 1842 SUMMERFIELD ST, #C2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-10-28 Address 776A MANHATTAN AVENUE, BROOKLYN, NY, 11385, USA (Type of address: Principal Executive Office)
2005-10-14 2013-10-28 Address 1842 SUMMERFIELD STREET APT C2, RIDGEWOOD, NY, 00000, USA (Type of address: Service of Process)
2005-10-14 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191030060089 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171030006314 2017-10-30 BIENNIAL STATEMENT 2017-10-01
131028006345 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111104002090 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091020002472 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071126002862 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051014000184 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094617900 2020-06-18 0202 PPP 776A Manhattan Avenue Suite 105, BROOKLYN, NY, 11222-2711
Loan Status Date 2024-08-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-2711
Project Congressional District NY-07
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1041.94
Forgiveness Paid Date 2024-08-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State