Search icon

GIANTSTEPS MEDIA TECHNOLOGY STRATEGIES INC.

Company Details

Name: GIANTSTEPS MEDIA TECHNOLOGY STRATEGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2011 (13 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 4166491
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, STE 1020, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 57TH STREET, STE 1020, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
131211000872 2013-12-11 CERTIFICATE OF DISSOLUTION 2013-12-11
111116000862 2011-11-16 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129467301 2020-04-30 0202 PPP 157 Columbus Ave. Suite 409, New York, NY, 10023
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20955.71
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State