Search icon

GGS HOMES LLC

Company Details

Name: GGS HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495919
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 16 HARTWELL DR, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
GGS HOMES LLC DOS Process Agent 16 HARTWELL DR, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2013-12-04 2019-08-20 Address 49 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060306 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190820060174 2019-08-20 BIENNIAL STATEMENT 2017-12-01
161017006243 2016-10-17 BIENNIAL STATEMENT 2015-12-01
140131000024 2014-01-31 CERTIFICATE OF PUBLICATION 2014-01-31
131204000594 2013-12-04 ARTICLES OF ORGANIZATION 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396497800 2020-05-28 0235 PPP 16 hartwell dr, MOUNT SINAI, NY, 11766
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12068
Loan Approval Amount (current) 12068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12198.74
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State