Search icon

G PROJECT INC.

Company Details

Name: G PROJECT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326208
ZIP code: 10025
County: Kings
Place of Formation: Delaware
Address: 603 WEST 115TH STREET, #111, NEW YORK, NY, United States, 10025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G PROJECT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800692121 2024-07-30 G PROJECT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 603 W 115TH STREET APT 111, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing LORI TERRIZZI
G PROJECT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800692121 2023-06-28 G PROJECT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 603 W 115TH STREET APT 111, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing LORI TERRIZZI
G PROJECT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800692121 2022-11-08 G PROJECT INC 1
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 603 W 115TH STREET APT 111, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing LORI TERRIZZI
G PROJECT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800692121 2022-11-09 G PROJECT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2123811786
Plan sponsor’s address 603 W 115TH STREET APT 111, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-11-09
Name of individual signing LORI TERRIZZI
G PROJECT INC 401 K PROFIT SHARING PLAN TRUST 2013 800692121 2014-07-30 G PROJECT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2122228648
Plan sponsor’s address 603 W 115TH ST APT 111, NEW YORK, NY, 100257722

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing LORI TERRIZZI
G PROJECT INC 401 K PROFIT SHARING PLAN TRUST 2013 800692121 2014-07-30 G PROJECT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2122228648
Plan sponsor’s address 603 W 115TH ST APT 111, NEW YORK, NY, 100257722

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing LORI TERRIZZI
G PROJECT INC 401 K PROFIT SHARING PLAN TRUST 2012 800692121 2013-06-14 G PROJECT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9172702524
Plan sponsor’s address 603 W 115TH ST APT 111, NEW YORK, NY, 100257722

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing G PROJECT INC
G PROJECT INC 401 K PROFIT SHARING PLAN TRUST 2011 800692121 2012-10-15 G PROJECT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9172702524
Plan sponsor’s address 603 W 115TH ST APT 111, NEW YORK, NY, 100257722

Plan administrator’s name and address

Administrator’s EIN 800692121
Plan administrator’s name G PROJECT INC
Plan administrator’s address 603 W 115TH ST APT 111, NEW YORK, NY, 100257722
Administrator’s telephone number 9172702524

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing G PROJECT INC

DOS Process Agent

Name Role Address
LORI TERRIZZI DOS Process Agent 603 WEST 115TH STREET, #111, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
121130000090 2012-11-30 APPLICATION OF AUTHORITY 2012-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8973807208 2020-04-28 0202 PPP 603 West 115th Street, New York, NY, 10025
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12655
Loan Approval Amount (current) 12655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12780.16
Forgiveness Paid Date 2021-05-05
8332598409 2021-02-13 0202 PPS 603 W 115th St # 111, New York, NY, 10025-7722
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6094
Loan Approval Amount (current) 12655
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, 10025-7722
Project Congressional District NY-13
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12747.23
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State