Search icon

GAMA SERVICE EXPRESS INC.

Company Details

Name: GAMA SERVICE EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293487
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2308 National Drive, Brooklyn, NY, United States, 11234
Principal Address: 2308 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER AIZIN Chief Executive Officer 2308 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
GAMA SERVICE EXPRESS INC. DOS Process Agent 2308 National Drive, Brooklyn, NY, United States, 11234

History

Start date End date Type Value
2024-09-13 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 2355 EAST 12TH ST, APT 1J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 2308 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201042154 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211019002258 2021-10-19 BIENNIAL STATEMENT 2021-10-19
120202002423 2012-02-02 BIENNIAL STATEMENT 2011-12-01
100121002448 2010-01-21 BIENNIAL STATEMENT 2009-12-01
051215000585 2005-12-15 CERTIFICATE OF INCORPORATION 2005-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029507408 2020-05-05 0202 PPP 2308 National Dr, Brooklyn, NY, 11234
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 492210
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 100905.56
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State