Search icon

G.G. ACCOUNTING INC.

Company Details

Name: G.G. ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763544
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 77 CORBIN PL, BROOKLYN, NY, United States, 11235
Principal Address: 77 CORBIN PLACE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INNA GILKIS Chief Executive Officer 77 CORBIN PLACE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
G.G. ACCOUNTING INC. DOS Process Agent 77 CORBIN PL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2017-01-25 2021-01-11 Address 77 CORBIN PL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-01-15 2017-01-25 Address 77 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060833 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060535 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170125006247 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150120006406 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130131002282 2013-01-31 BIENNIAL STATEMENT 2013-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-05-02 Non-Delivery of Service NA 0.00 Complaint Invalid

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18917.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State