Search icon

GBA CONSULTING, INC.

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)
2011-05-11 2016-10-31 Address C/O RICHARD GIRASOLE CPA, 7522-13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3539787710 2020-05-01 0202 PPP 7522 13TH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25415
Loan Approval Amount (current) 25415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25782.37
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State