Search icon

GVNS INC.

Company Details

Name: GVNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 767 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued 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
339868 CNV_SI INVOICED 2012-08-24 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489968402 2021-02-06 0202 PPS 767 Lexington Ave, New York, NY, 10065-8553
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13280
Loan Approval Amount (current) 13280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10065-8553
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7550187107 2020-04-14 0202 PPP 767 Lexington Ave, New York, NY, 10065
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20634
Loan Approval Amount (current) 20634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20911.57
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State