Search icon

G-LINE REALTY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
65104.17
Total Face Value Of Loan:
65104.17
Date:
2020-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
62541.00
Total Face Value Of Loan:
62541.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$62,541
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,282.92
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $62,541
Jobs Reported:
2
Initial Approval Amount:
$65,104.17
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,104.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,528.68
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $65,102.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State