Search icon

GAMA GATE CORP

Company Details

Name: GAMA GATE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859587
ZIP code: 11423
County: Westchester
Place of Formation: New York
Address: 18815 Jamaica Ave, front store, Hollis, NY, United States, 11423
Principal Address: 2664 ROSEBUD AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MILLENNIUM TAX SERVICE DOS Process Agent 18815 Jamaica Ave, front store, Hollis, NY, United States, 11423

Chief Executive Officer

Name Role Address
IBDI TRABIAH ABOU TARABE Chief Executive Officer 2664 ROSEBUD AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-04-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Address 2664 ROSEBUD AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-04-19 Address 2664 ROSEBUD AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-04-19 Address 106-04 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2015-12-07 2023-06-20 Address 106-04 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2015-12-07 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419003766 2024-04-19 BIENNIAL STATEMENT 2024-04-19
230620003513 2023-06-20 BIENNIAL STATEMENT 2021-12-01
151207010112 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040387405 2020-05-03 0202 PPP 18815 JAMAICA AVE, HOLLIS, NY, 11423
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22582.5
Loan Approval Amount (current) 22582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22873.29
Forgiveness Paid Date 2021-08-23
2830308605 2021-03-15 0202 PPS 18815 Jamaica Ave, Hollis, NY, 11423-2511
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21177
Loan Approval Amount (current) 21177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2511
Project Congressional District NY-05
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21484.5
Forgiveness Paid Date 2022-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State