Search icon

GKONTOS INC.

Headquarter

Company Details

Name: GKONTOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (16 years ago)
Entity Number: 3852361
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 104 Noxon Road, Poughkeepsie, NY, United States, 12603

Contact Details

Phone +1 845-392-4898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KONTOGIANNIS DOS Process Agent 104 Noxon Road, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
GEORGE KONTOGIANNIS Chief Executive Officer 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
1279781
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2108737-DCA Active Business 2022-09-12 2025-02-28

History

Start date End date Type Value
2009-09-03 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221101004520 2022-11-01 BIENNIAL STATEMENT 2021-09-01
090903000180 2009-09-03 CERTIFICATE OF INCORPORATION 2009-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558260 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558261 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3490702 EXAMHIC INVOICED 2022-08-25 50 Home Improvement Contractor Exam Fee
3490701 TRUSTFUNDHIC INVOICED 2022-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3490703 LICENSE INVOICED 2022-08-25 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
2020-04-14
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:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2014-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89500
Current Approval Amount:
89500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90323.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State