Search icon

G2 DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G2 DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115730
ZIP code: 11790
County: Suffolk
Place of Formation: Delaware
Address: 10 SHELBOURNE LANE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SHELBOURNE LANE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
GARY BOWINS Chief Executive Officer PO BOX 578, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
190708060035 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170705007672 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150715006021 2015-07-15 BIENNIAL STATEMENT 2015-07-01
131031006017 2013-10-31 BIENNIAL STATEMENT 2013-07-01
110707000606 2011-07-07 APPLICATION OF AUTHORITY 2011-07-07

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,958.22
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,900
Jobs Reported:
2
Initial Approval Amount:
$3,430
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,469
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $3,427
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State