Search icon

G & M PAINTMASTERS, INC.

Company Details

Name: G & M PAINTMASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503682
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-28 38TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 22-28 38TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SARANTIS Chief Executive Officer 22-28 38TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
G & M PAINTMASTERS, INC. DOS Process Agent 22-28 38TH STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2013-04-15 2021-04-01 Address 22-28 38TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2009-04-07 2013-04-15 Address 22-28 38TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2009-04-07 2013-04-15 Address 22-28 38TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2007-04-16 2013-04-15 Address 22-28 38TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061227 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190520060424 2019-05-20 BIENNIAL STATEMENT 2019-04-01
190225060427 2019-02-25 BIENNIAL STATEMENT 2017-04-01
150401006946 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006713 2013-04-15 BIENNIAL STATEMENT 2013-04-01
120725002380 2012-07-25 BIENNIAL STATEMENT 2011-04-01
090407003597 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070416000905 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645648306 2021-01-21 0202 PPS 22 28 38 STREET, ASTORIA, NY, 11105
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105
Project Congressional District NY-14
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126147.26
Forgiveness Paid Date 2021-12-28
7041147304 2020-04-30 0202 PPP 22 28 38 STREET, ASTORIA, NY, 11105-1834
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1834
Project Congressional District NY-14
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126092.47
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State