Search icon

CGAP, INC.

Headquarter

Company Details

Name: CGAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038713
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 QUEENS BLVD., SUITE 316, KEW GARDENS, NY, United States, 11415
Principal Address: 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CGAP, INC., CONNECTICUT 3145017 CONNECTICUT
Headquarter of CGAP, INC., CONNECTICUT 1350736 CONNECTICUT

DOS Process Agent

Name Role Address
CGAP, INC. DOS Process Agent 125-10 QUEENS BLVD., SUITE 316, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
YURY GOKHBERG Chief Executive Officer 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-02 Address 125-10 QUEENS BLVD., SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2023-07-06 2023-07-06 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-02 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-07 2023-07-06 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2016-09-13 2023-07-06 Address 125-10 QUEENS BLVD., SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2013-12-05 2019-08-07 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-12-05 2019-08-07 Address 125-10 QUEENS BLVD, SUITE 316, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2011-01-05 2016-09-13 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004974 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230706003439 2023-07-06 BIENNIAL STATEMENT 2023-01-01
210108060468 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190807002076 2019-08-07 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190128060386 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170103007182 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160913006360 2016-09-13 BIENNIAL STATEMENT 2015-01-01
131205006206 2013-12-05 BIENNIAL STATEMENT 2013-01-01
110105000864 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1085807404 2020-05-03 0202 PPP 125-10 Queens Blvd, kew gardens, NY, 11415
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63380
Loan Approval Amount (current) 63380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address kew gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64561.33
Forgiveness Paid Date 2022-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State