Search icon

GVNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GVNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (15 years ago)
Entity Number: 4033603
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 767 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 767 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 767 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GILI VATURI Chief Executive Officer 767 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 767 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-12-19 2023-04-27 Address 767 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-12-22 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-12-22 2023-04-27 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-12-22 2023-04-27 Address 767 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427003515 2023-04-27 BIENNIAL STATEMENT 2022-12-01
121219002257 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101222000051 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
339868 CNV_SI INVOICED 2012-08-24 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
13280.00
Total Face Value Of Loan:
13280.00
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:
20634.00
Total Face Value Of Loan:
20634.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,280
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,280
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,278
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$20,634
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,634
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,911.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,634

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State