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

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

Links between entities

Type:
Headquarter of
Company Number:
3145017
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1350736
State:
CONNECTICUT

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: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2025-01-02 Address 125-10 QUEENS BLVD., SUITE 316, 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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
63380.00
Total Face Value Of Loan:
63380.00

Trademarks Section

Serial Number:
88820906
Mark:
MORTGAGE DEPOT
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
2020-03-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MORTGAGE DEPOT

Goods And Services

For:
Mortgage brokerage; Mortgage banking services, namely, origination, acquisition, servicing, securitization and brokerage of mortgage loans; Mortgage financing services; Mortgage foreclosure services; Mortgage lending; Mortgage procurement for others; Mortgage refinancing; Financial services, namely,...
First Use:
2014-05-21
International Classes:
036 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63380
Current Approval Amount:
63380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64561.33

Court Cases

Court Case Summary

Filing Date:
2022-07-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
EVANS
Party Role:
Plaintiff
Party Name:
CGAP, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State