Search icon

GIPG, LLC

Company Details

Name: GIPG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128974
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7181 STATE ROUTE 96, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7181 STATE ROUTE 96, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2011-08-10 2012-11-08 Address 294 COUNTRY WOODS LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108000491 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
111017000626 2011-10-17 CERTIFICATE OF PUBLICATION 2011-10-17
110810000610 2011-08-10 ARTICLES OF ORGANIZATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222897208 2020-04-27 0219 PPP 11 State St Suite 205, PITTSFORD, NY, 14534-9558
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5228
Loan Approval Amount (current) 5228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-9558
Project Congressional District NY-25
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5301.77
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State