Search icon

CGI INC

Company Details

Name: CGI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338337
ZIP code: 12550
County: New York
Place of Formation: New York
Address: 50 FARRINGTON AVE, CLOSTER, NY, United States, 12550
Principal Address: 3341 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CGI INC DOS Process Agent 50 FARRINGTON AVE, CLOSTER, NY, United States, 12550

Chief Executive Officer

Name Role Address
ALEX GRIMPAS Chief Executive Officer 3341 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Type Date Last renew date End date Address Description
0340-25-104140 Alcohol sale 2025-03-05 2025-03-05 2027-02-28 3341 Broadway, New York, NY, 10031 Restaurant
0524-25-02132 Alcohol sale 2025-02-03 2025-02-03 2025-03-05 3341 BROADWAY, NEW YORK, NY, 10031 Temporary retail
0524-24-40306 Alcohol sale 2024-12-30 2024-12-30 2025-02-03 3341 BROADWAY, NEW YORK, NY, 10031 Temporary retail
0524-24-34989 Alcohol sale 2024-11-04 2024-11-04 2024-12-04 3341 BROADWAY, NEW YORK, NY, 10031 Temporary retail
0524-24-16471 Alcohol sale 2024-06-06 2024-06-06 2024-09-04 3341 BROADWAY, NEW YORK, New York, 10031 Temporary retail

History

Start date End date Type Value
2022-12-19 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-05 2023-03-30 Address 3341 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2012-12-27 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-27 2014-12-05 Address 163 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330000355 2023-03-30 BIENNIAL STATEMENT 2022-12-01
141205000571 2014-12-05 CERTIFICATE OF CHANGE 2014-12-05
121227000640 2012-12-27 CERTIFICATE OF INCORPORATION 2012-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596297201 2020-04-15 0202 PPP 3341 Broadway, NEW YORK, NY, 10031
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97350
Loan Approval Amount (current) 97350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98291.05
Forgiveness Paid Date 2021-04-08
1356418502 2021-02-18 0202 PPS 3341 Broadway, New York, NY, 10031-7402
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136290
Loan Approval Amount (current) 136290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-7402
Project Congressional District NY-13
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137293.25
Forgiveness Paid Date 2021-11-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State