Search icon

GPN ELECTRIC CORP.

Company Details

Name: GPN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215459
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3415 HAMPTON RD, OCEANSIDE, NY, United States, 11572
Principal Address: 3415 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GPN ELECTRIC CORP. DOS Process Agent 3415 HAMPTON RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MADDALENA PIACENTINO Chief Executive Officer 3415 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-03-09 2020-03-05 Address 3415 HAMPTON ROAD, OCEANSIDE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2014-03-12 2018-03-09 Address 3415 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2012-03-12 2014-03-12 Address 1915 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-03-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305060227 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006280 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160303006358 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140312006493 2014-03-12 BIENNIAL STATEMENT 2014-03-01
130212001003 2013-02-12 CERTIFICATE OF AMENDMENT 2013-02-12
120312000897 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097008305 2021-01-21 0235 PPS 3415 Hampton Rd, Oceanside, NY, 11572-4835
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4835
Project Congressional District NY-04
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101379.1
Forgiveness Paid Date 2021-06-15
2780927303 2020-04-29 0235 PPP 3415 Hampton Rd, Oceanside, NY, 11572
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100676.71
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State