Search icon

GGI BROKERAGE INC.

Company Details

Name: GGI BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234806
ZIP code: 11104
County: Bronx
Place of Formation: New York
Address: PO BOX 4327, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79FM7 Obsolete Non-Manufacturer 2014-12-02 2024-03-03 2023-01-02 No data

Contact Information

POC DENNIS GONZALEZ
Phone +1 212-490-7706
Fax +1 646-490-9810
Address 43-07 39TH PLACE - LOBBY D, SUNNYSIDE, NY, 11104 4363, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GGI BROKERAGE INC 401K PLAN 2019 455060173 2020-10-15 GGI BROKERAGE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address PO BOX 4327, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DENNIS GONZALEZ
GGI BROKERAGE INC 401K PLAN 2018 455060173 2020-10-15 GGI BROKERAGE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address PO BOX 4327, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DENNIS GONZALEZ
GGI BROKERAGE INC 401K PLAN 2017 455060173 2018-06-15 GGI BROKERAGE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address PO BOX 4327, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing DENNIS GONZALEZ
GGI BROKERAGE INC 401K PLAN 2016 455060173 2017-07-28 GGI BROKERAGE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address 43-07 39TH PLACE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing VIVIANA CAMPOS
GGI BROKERAGE INC 401K PLAN 2015 455060173 2017-07-28 GGI BROKERAGE INC 2
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address 43-07 39TH PLACE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing VIVIANA CAMPOS
GGI BROKERAGE INC 401K PLAN 2015 455060173 2017-07-31 GGI BROKERAGE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541213
Sponsor’s telephone number 2124907706
Plan sponsor’s address 43-07 39TH PLACE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing VIVIANA CAMPOS

Chief Executive Officer

Name Role Address
DENNIS GONZALEZ Chief Executive Officer PO BOX 4327, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
DENNIS GONZALEZ DOS Process Agent PO BOX 4327, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2052833-DCA Inactive Business 2017-05-11 2019-01-31

History

Start date End date Type Value
2014-06-17 2018-04-02 Address 43-07 39TH PLACE - SUITE #D, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2014-06-17 2018-04-02 Address 43-07 39TH PLACE - SUITE #D, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2012-04-23 2018-04-02 Address 941 LEGGETT AVE #3C, BRONX, NY, 10455, 5121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414060445 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402006848 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008142 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140617006663 2014-06-17 BIENNIAL STATEMENT 2014-04-01
120423000509 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-23 No data 4307 39TH PL, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603400 LICENSE INVOICED 2017-05-04 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432877703 2020-05-01 0202 PPP 3948 QUEENS BLVD, SUNNYSIDE, NY, 11104
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18012
Loan Approval Amount (current) 16012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16228.2
Forgiveness Paid Date 2021-09-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State