Search icon

GBA CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GBA CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092908
ZIP code: 11228
County: New York
Place of Formation: New York
Address: C/O RICHARD GIRASOLE CPA, 7522-13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 341 W 24TH ST, 12-J, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW D. LOPEZ Chief Executive Officer 341 W 24TH ST, 12-J, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ANDREW D. LOPEZ DOS Process Agent C/O RICHARD GIRASOLE CPA, 7522-13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2016-10-31 2017-05-30 Address 351 W 24TH ST, 16-F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-10-31 2017-05-30 Address 351 W 24TH ST, 16-F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-10-31 2017-05-30 Address C/O RICHARD GIRASOLE CPA, 7522-13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-05-31 2016-10-31 Address 241 W 24TH ST, 12-J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-05-31 2016-10-31 Address 341 W 24TH ST, 12-J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170530006184 2017-05-30 BIENNIAL STATEMENT 2017-05-01
161031006233 2016-10-31 BIENNIAL STATEMENT 2015-05-01
130531002004 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110511000469 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25415.00
Total Face Value Of Loan:
25415.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25415
Current Approval Amount:
25415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25782.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State