Search icon

G-LINE REALTY, INC.

Company Details

Name: G-LINE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679736
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 18 EAST 48 STR SUITE 702, NEW YORK, NY, United States, 10017
Principal Address: 99 LYNN AVENUE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G-LINE REALTY, INC. DOS Process Agent 18 EAST 48 STR SUITE 702, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GENNADY PEREPADA Chief Executive Officer 99 LYNN AVENUE, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type End date
10311200448 CORPORATE BROKER 2026-08-07
10991201210 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-06-02 2020-06-30 Address 99 LYNN AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2010-09-09 2016-06-02 Address 4301 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-09-09 2016-06-02 Address 4301 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-06-03 2016-06-02 Address 4301 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060178 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180605007426 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006638 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006447 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120801002030 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100909002057 2010-09-09 BIENNIAL STATEMENT 2010-06-01
080603000827 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778708601 2021-03-24 0235 PPS 99 Lynn Ave, Hampton Bays, NY, 11946-2825
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65104.17
Loan Approval Amount (current) 65104.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-2825
Project Congressional District NY-01
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65528.68
Forgiveness Paid Date 2021-11-22
5143107403 2020-05-11 0235 PPP 99 LYNN AVE, HAMPTON BAYS, NY, 11946-2825
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62541
Loan Approval Amount (current) 62541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-2825
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63282.92
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State