Search icon

GBH BUSINESS GROUP INC.

Company Details

Name: GBH BUSINESS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524443
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 29 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GBH BUSINESS GROUP INC. DOS Process Agent 29 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOSEPH LAFORGIA Chief Executive Officer 29 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 29 BENEDICT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-06-26 Address 29 BENEDICT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-06-26 Address 29 BENEDICT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-05-11 2019-05-02 Address 28 HELENA RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2009-05-11 2019-05-02 Address 28 HELENA RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2007-05-31 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-31 2019-05-02 Address 28 HELENA ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626001707 2023-06-26 BIENNIAL STATEMENT 2023-05-01
210504061555 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060285 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006668 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006098 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130517002459 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110518002617 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090511002641 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070531000303 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708047200 2020-04-27 0202 PPP 29 Benedict Avenue, Staten Island, NY, 10314
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58847.37
Forgiveness Paid Date 2021-04-08
3186978403 2021-02-04 0202 PPS 29 Benedict Ave, Staten Island, NY, 10314-2409
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57692
Loan Approval Amount (current) 57692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2409
Project Congressional District NY-11
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58015.72
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State