Search icon

GIO HOLDINGS OF NY LLC

Company Details

Name: GIO HOLDINGS OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755212
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 64 PARK ST., BLUEPOINT, NY, United States, 11715

DOS Process Agent

Name Role Address
GIO HOLDINGS OF NY LLC DOS Process Agent 64 PARK ST., BLUEPOINT, NY, United States, 11715

History

Start date End date Type Value
2015-05-07 2019-09-12 Address 64 PARK ST., BLUEPOINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060246 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190912060398 2019-09-12 BIENNIAL STATEMENT 2019-05-01
150710000556 2015-07-10 CERTIFICATE OF PUBLICATION 2015-07-10
150507010258 2015-05-07 ARTICLES OF ORGANIZATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222017904 2020-06-16 0235 PPP 64 PARK ST, BLUE POINT, NY, 11715
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 BLUE POINT, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State