Search icon

GNS HOLDINGS, INC.

Company Details

Name: GNS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1976 (49 years ago)
Entity Number: 394695
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STONBELY Chief Executive Officer 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COHEN AND RANDALL DOS Process Agent 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2005-11-16 2007-03-15 Name SPECTACULAR VENTURES, INC.
1994-05-03 1998-03-31 Address ONE TIMES SQUARE PLAZA, SUITE 420, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-05-03 1998-03-31 Address ONE TIMES SQUARE PLAZA, SUITE 420, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1983-12-15 1994-05-03 Address 51 EAST 42 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-03-19 2005-11-16 Name SPECTACOLOR, INC.
1976-03-19 1983-12-15 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100922036 2010-09-22 ASSUMED NAME LLC INITIAL FILING 2010-09-22
070315001095 2007-03-15 CERTIFICATE OF AMENDMENT 2007-03-15
051116000245 2005-11-16 CERTIFICATE OF AMENDMENT 2005-11-16
040322002956 2004-03-22 BIENNIAL STATEMENT 2004-03-01
030409000816 2003-04-09 CERTIFICATE OF MERGER 2003-04-09
020313002668 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000404002171 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980331002056 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940503002627 1994-05-03 BIENNIAL STATEMENT 1994-03-01
B049856-3 1983-12-15 CERTIFICATE OF AMENDMENT 1983-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834197309 2020-04-30 0202 PPP 1560 BROADWAY STE 900, NEW YORK, NY, 10036-2517
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22369
Loan Approval Amount (current) 22369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2517
Project Congressional District NY-12
Number of Employees 3
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22530.18
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State