Search icon

G2D DEVELOPMENT CORP.

Company Details

Name: G2D DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900339
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 36 NEW YORK AVE, SUITE 2, HALESITE, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G2D DEVELOPMENT CORP DOS Process Agent 36 NEW YORK AVE, SUITE 2, HALESITE, NY, United States, 11743

Chief Executive Officer

Name Role Address
GREGORY DEROSA Chief Executive Officer 36 NEW YORK AVE, SUITE 2, HALESITE, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
271766881
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230612004147 2023-06-12 BIENNIAL STATEMENT 2022-01-01
210112060228 2021-01-12 BIENNIAL STATEMENT 2020-01-01
180404002041 2018-04-04 BIENNIAL STATEMENT 2018-01-01
100115000101 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
195355.00
Total Face Value Of Loan:
195355.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-29
Type:
Prog Related
Address:
1000 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195355
Current Approval Amount:
195355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197883.76
Date Approved:
2021-04-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State