Search icon

G AND S TECHNOLOGY GROUP INC.

Company Details

Name: G AND S TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365606
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GARY GOLDBERGER Chief Executive Officer 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 199 2ND ST, APT E309, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-08-02 2024-10-16 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2012-08-02 2024-10-16 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-05-22 2012-08-02 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-05-22 2012-08-02 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2006-05-22 2012-08-02 Address 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-05-22 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016001773 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220707001181 2022-07-07 BIENNIAL STATEMENT 2022-05-01
211216000736 2021-12-16 BIENNIAL STATEMENT 2021-12-16
180502006009 2018-05-02 BIENNIAL STATEMENT 2018-05-01
151125006147 2015-11-25 BIENNIAL STATEMENT 2014-05-01
120802002466 2012-08-02 BIENNIAL STATEMENT 2012-05-01
100528002930 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002865 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060522000905 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9205147300 2020-05-01 0235 PPP 2538 MARINE PLACE, BELLMORE, NY, 11710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27421.49
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State