Search icon

GAOWIN LLC

Company Details

Name: GAOWIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198398
ZIP code: 11355
County: Nassau
Place of Formation: New York
Address: 136-63 41 AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
GAOWIN LLC DOS Process Agent 136-63 41 AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2012-02-06 2024-04-12 Address 6 LAKE RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002078 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220323001458 2022-03-23 BIENNIAL STATEMENT 2022-02-01
180206006618 2018-02-06 BIENNIAL STATEMENT 2018-02-01
170627000017 2017-06-27 CERTIFICATE OF PUBLICATION 2017-06-27
170223006127 2017-02-23 BIENNIAL STATEMENT 2016-02-01
120206000148 2012-02-06 ARTICLES OF ORGANIZATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183537404 2020-05-05 0202 PPP 13663 41st Avenue, Flushing, NY, 11355
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4458
Loan Approval Amount (current) 4458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State