Search icon

G & G AGENCY LTD.

Company Details

Name: G & G AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1974 (51 years ago)
Entity Number: 343289
ZIP code: 11788
County: Kings
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 105, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GOLDIS Chief Executive Officer 330 MOTOR PARKWAY, SUITE 105, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MOTOR PARKWAY, SUITE 105, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2006-05-09 2008-06-19 Address 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11797, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-05-09 Address 48 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1992-12-01 2008-06-19 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 404, GARDEN CITY, NY, 11530, 4854, USA (Type of address: Principal Executive Office)
1992-12-01 2008-06-19 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 404, GARDEN CITY, NY, 11530, 4854, USA (Type of address: Service of Process)
1992-12-01 2004-05-24 Address 348 BALTUSTROL CIRCLE, NORTH HILLS, NY, 11576, 3058, USA (Type of address: Chief Executive Officer)
1987-07-14 1992-12-01 Address 32 BEECHWOOD DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1974-05-13 1987-07-14 Address 320 NO. BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1974-05-13 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200507060285 2020-05-07 BIENNIAL STATEMENT 2020-05-01
20200316014 2020-03-16 ASSUMED NAME CORP INITIAL FILING 2020-03-16
180508006097 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006907 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006152 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120504006126 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100604002392 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080619002613 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060509003638 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040524002733 2004-05-24 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5592877210 2020-04-27 0235 PPP 330 MOTOR PKWY, HAUPPAUGE, NY, 11788-5117
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33810
Loan Approval Amount (current) 33810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5117
Project Congressional District NY-01
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34071.09
Forgiveness Paid Date 2021-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State