Search icon

GIIP GLOBAL ADVISORY, INC.

Company Details

Name: GIIP GLOBAL ADVISORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2009 (16 years ago)
Entity Number: 3861398
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 W23rd Street Suite 1624, New York, New York, NY, United States, 10010
Principal Address: 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KOJI SATO Chief Executive Officer 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 W23rd Street Suite 1624, New York, New York, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-01-03 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-12-23 2023-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2016-03-10 2025-02-19 Address 71 WEST 23RD STREET, SUITE 1624, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-10 2025-02-19 Address 71 WEST 23RD STREET, STE 1624, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-10-21 2016-03-10 Address 71 WEST 23RD STREET STE 1624, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-02-03 2014-10-21 Address 118 EAST 28TH STREET STE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-09 2013-01-11 Name GIIP FINANCIAL ADVISORY, INC.
2010-05-10 2012-02-03 Address 230 PARK AVENU 10TH FL, (ATTN: GII PROFESSIONALS), NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
2010-05-10 2010-09-09 Name GII PROFESSIONALS, INC.

Filings

Filing Number Date Filed Type Effective Date
250219002496 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210818000014 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190410060398 2019-04-10 BIENNIAL STATEMENT 2017-09-01
160310002056 2016-03-10 BIENNIAL STATEMENT 2015-09-01
141021000284 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
130111001206 2013-01-11 CERTIFICATE OF AMENDMENT 2013-01-11
120203000032 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
100909000073 2010-09-09 CERTIFICATE OF AMENDMENT 2010-09-09
100510000971 2010-05-10 CERTIFICATE OF CHANGE 2010-05-10
100510000969 2010-05-10 CERTIFICATE OF AMENDMENT 2010-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160037703 2020-05-01 0202 PPP 71 W 23RD ST STE 1624, NEW YORK, NY, 10010
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39080
Loan Approval Amount (current) 39080
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 39516.18
Forgiveness Paid Date 2021-06-16
2628508308 2021-01-21 0202 PPS 71, NEW YORK, NY, 10010
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43522.5
Loan Approval Amount (current) 43522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010
Project Congressional District NY-12
Number of Employees 4
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44049.61
Forgiveness Paid Date 2022-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State