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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33810.00
Total Face Value Of Loan:
33810.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33810
Current Approval Amount:
33810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34071.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State