Search icon

GNV INC.

Company Details

Name: GNV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3890260
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: Onsite reseller of diesel motor fuel.
Address: 6104 3RD AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-836-1925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL NORTESANO Chief Executive Officer 6104 3RD AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6104 3RD AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2011-12-27 2014-03-06 Address 7316 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-12-27 2014-03-06 Address 7316 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2009-12-17 2014-03-06 Address 7316 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002433 2014-03-06 BIENNIAL STATEMENT 2013-12-01
111227002295 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091217000624 2009-12-17 CERTIFICATE OF INCORPORATION 2009-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-17 No data 6104 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-30 No data 6104 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 6104 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-30 No data 6104 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-23 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-09 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584091 WM VIO INVOICED 2023-01-19 2160 WM - W&M Violation
3430824 WM VIO INVOICED 2022-03-25 600 WM - W&M Violation
3374618 PETROL-22 INVOICED 2021-10-01 150 PETROL METER TYPE B
3374448 PETROL-21 INVOICED 2021-09-30 100 PETROL METER TYPE A
3358857 WM VIO CREDITED 2021-08-10 900 WM - W&M Violation
3327820 WM VIO INVOICED 2021-05-04 300 WM - W&M Violation
3322059 PETROL-21 INVOICED 2021-04-30 100 PETROL METER TYPE A
3322060 PETROL-21 INVOICED 2021-04-30 100 PETROL METER TYPE A
3077859 PETROL-21 INVOICED 2019-08-30 200 PETROL METER TYPE A
3033348 DCA-SUS CREDITED 2019-05-08 200 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-17 Pleaded VEHICLE SUBMITTED FOR INSP. 2 2 No data No data
2021-05-10 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data 1 No data
2021-04-30 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2016-10-11 Pleaded SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data
2014-04-15 Pleaded SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. 1 1 No data No data
2014-04-14 Default Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201958705 2021-04-03 0202 PPP 6104 3rd Ave, Brooklyn, NY, 11220-4402
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49707
Loan Approval Amount (current) 49707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4402
Project Congressional District NY-10
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50379.75
Forgiveness Paid Date 2022-09-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State