Search icon

GUTKOVICH ENTERPRISES INC.

Company Details

Name: GUTKOVICH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3300000
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 242-37A OAK PARK DRIVE, DOUGLASTON, NY, United States, 11362
Principal Address: 242-37A OAK PARK DR, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMITRY GUTKOVICH DOS Process Agent 242-37A OAK PARK DRIVE, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
DMITRY GUTKOVICH Chief Executive Officer 242-37A OAK PARK DR, DOUGLASTON, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
080109002549 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060103001352 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143988210 2020-08-04 0202 PPP 233-35 39th Street, LITTLE NECK, NY, 11363
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20501.3
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State