Search icon

G SOUL INC

Company Details

Name: G SOUL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785710
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 222 QUINCY AVE 1ST FL, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 QUINCY AVE 1ST FL, BRONX, NY, United States, 10465

Agent

Name Role Address
MIJUNG HAN Agent 222 QUINCY AVE 1ST FL, BRONX, NY, 10465

History

Start date End date Type Value
2015-07-07 2017-03-01 Address 35-24 A, UNION STREET, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301000067 2017-03-01 CERTIFICATE OF CHANGE 2017-03-01
150707010208 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816428000 2020-06-24 0202 PPP 15046 14TH AVE, WHITESTONE, NY, 11357-1818
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2540
Loan Approval Amount (current) 2540
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 WHITESTONE, QUEENS, NY, 11357-1818
Project Congressional District NY-03
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2568.49
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State