Search icon

GIRGIS ASSOCIATES, INC.

Company Details

Name: GIRGIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879651
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 5405 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312
Principal Address: 5405 HYLAN BLVD, staten island, NY, United States, 10312

Contact Details

Phone +1 718-477-1144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIRGIS ASSOCIATES INC DOS Process Agent 5405 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
WAGDY GIRGIS Chief Executive Officer 5405 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1609346345

Authorized Person:

Name:
MS. SARA WAIZMAN
Role:
CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7184771440

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 1330 A ROCKLAND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 5405 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2024-11-27 Address ONE SICKLES STREET, SUITE E-12, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001646 2024-11-27 BIENNIAL STATEMENT 2024-11-27
211202001297 2021-12-02 BIENNIAL STATEMENT 2021-12-02
160114010293 2016-01-14 CERTIFICATE OF INCORPORATION 2016-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148560.00
Total Face Value Of Loan:
148560.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148560.00
Total Face Value Of Loan:
148560.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148560
Current Approval Amount:
148560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149300.76
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148560
Current Approval Amount:
148560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150277.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State