Search icon

GBS GUZMAN BUSINESS SERVICES CORP.

Company Details

Name: GBS GUZMAN BUSINESS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745826
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: KARILYN GUZMAN, 4914 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GBS GUZMAN BUSINESS SERVICES CORP. DOS Process Agent KARILYN GUZMAN, 4914 4TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KARILYN GUZMAN Chief Executive Officer 4914 4TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 4914 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-11-05 2023-05-16 Address 4914 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-11-05 2023-05-16 Address KARILYN GUZMAN, 4914 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-11-05 2014-11-05 Address 727 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-11-05 2014-11-05 Address KARILYN GUZMAN, 727 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-11-21 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-21 2014-11-05 Address KARILYN GUZMAN, 727 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004564 2023-05-16 BIENNIAL STATEMENT 2022-11-01
220518001525 2022-05-18 BIENNIAL STATEMENT 2020-11-01
181106006419 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103007163 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141105006104 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106006540 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105002246 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081121000504 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-23 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 4914 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122139 CL VIO INVOICED 2010-02-12 750 CL - Consumer Law Violation
108333 CL VIO INVOICED 2009-03-24 1000 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133037709 2020-05-01 0202 PPP 4914 4TH AVE, Brooklyn, NY, 11220
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24245
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State