Search icon

GINA PROPERTY HOLDINGS LLC

Company Details

Name: GINA PROPERTY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3770100
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 623 COLUMBIA AVE., LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
DEANNA LADUCA DOS Process Agent 623 COLUMBIA AVE., LANCASTER, NY, United States, 14086

Agent

Name Role Address
DEANNA LADUCA Agent 623 COLUMBIA AVE., LANCASTER, NY, 14086

Filings

Filing Number Date Filed Type Effective Date
130516002066 2013-05-16 BIENNIAL STATEMENT 2013-02-01
110301002934 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202000857 2009-02-02 ARTICLES OF ORGANIZATION 2009-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822438602 2021-03-20 0296 PPS 425 Brompton Rd, Williamsville, NY, 14221-5924
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101249
Loan Approval Amount (current) 101249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5924
Project Congressional District NY-26
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102713.64
Forgiveness Paid Date 2022-09-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State