Search icon

GANE SERVICES INC.

Company Details

Name: GANE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (10 years ago)
Entity Number: 4656687
ZIP code: 11702
County: Richmond
Place of Formation: New York
Address: 445 LITTLE EAST NECK RD S, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM SPINELLA Chief Executive Officer 445 LITTLE EAST NECK RD S, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
GANE SERVICES INC. DOS Process Agent 445 LITTLE EAST NECK RD S, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2023-10-02 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-19 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-18 2021-02-16 Address 445 LITTLE EAST NECK RD S, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2014-10-27 2020-06-18 Address 105 BENNETT PL., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2014-10-27 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210216060553 2021-02-16 BIENNIAL STATEMENT 2020-10-01
200618060006 2020-06-18 BIENNIAL STATEMENT 2018-10-01
141027010100 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8669868402 2021-02-13 0235 PPS 445 Little East Neck Rd S, Babylon, NY, 11702-3216
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478995
Loan Approval Amount (current) 478995
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3216
Project Congressional District NY-02
Number of Employees 50
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485475.54
Forgiveness Paid Date 2022-06-30
1500577710 2020-05-01 0235 PPP 445 LITTLE EAST NECK RD S, BABYLON, NY, 11702
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206247
Loan Approval Amount (current) 206247
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207689.93
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State