Search icon

GAME TECH INC.

Company Details

Name: GAME TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2009 (16 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 3814053
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 166 EAST 188TH STREET, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-578-6415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 EAST 188TH STREET, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
JOO WAN KIM Chief Executive Officer 166 EAST 188TH STREET, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1328611-DCA Active Business 2009-08-07 2023-07-31
1323207-DCA Inactive Business 2009-06-19 2022-12-31
1323210-DCA Inactive Business 2009-06-19 2022-06-30
1100870-DCA Inactive Business 2002-02-05 2007-07-31

History

Start date End date Type Value
2013-05-10 2022-09-17 Address 166 EAST 188TH STREET, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2009-05-22 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-22 2022-09-17 Address 166 EAST 188TH STREET, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000741 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
130510006611 2013-05-10 BIENNIAL STATEMENT 2013-05-01
090522000523 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 166 E 188TH ST, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-27 2015-05-15 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338142 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3265150 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3182634 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3036946 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2914704 RENEWAL INVOICED 2018-10-23 340 Electronics Store Renewal
2787378 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2646333 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2495252 RENEWAL INVOICED 2016-11-22 340 Electronics Store Renewal
2344521 RENEWAL INVOICED 2016-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2149567 CL VIO INVOICED 2015-08-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-07-23 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927958610 2021-03-26 0202 PPS 166 E 188th St, Bronx, NY, 10468-5403
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5403
Project Congressional District NY-13
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3819.04
Forgiveness Paid Date 2021-12-28
8748267902 2020-06-18 0202 PPP 166 EAST 188TH ST, BRONX, NY, 10468-5403
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-5403
Project Congressional District NY-13
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3811.46
Forgiveness Paid Date 2021-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State