Search icon

GAN AMI INC.

Company Details

Name: GAN AMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (14 years ago)
Entity Number: 4148563
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 856 West Broadway, Woodmere, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAN AMI INC. DOS Process Agent 856 West Broadway, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
FRANCINE DIAMOND Chief Executive Officer 856 WEST BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2011-09-30 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2024-02-15 Address 1 IRVING PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003263 2024-02-15 BIENNIAL STATEMENT 2024-02-15
110930000600 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-04 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-03 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-11-09 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-12-03 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-11-18 No data 508 PENINSULA BOULEVARD, CEDARHURST Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2013-09-03 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2012-09-27 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2011-04-13 No data 508 PENINSULA BOULEVARD, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954937400 2020-05-05 0235 PPP 1 Irving Place, Rockville Centre, NY, 11570
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39310
Loan Approval Amount (current) 39310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 8
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39696.55
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State