Search icon

GIG-WERKS HOLDINGS, INC.

Company Details

Name: GIG-WERKS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4891129
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN ST. STE 1086, WHITE PLAINS, NY, United States, 10606
Principal Address: 235 W 256TH STREET, BRONX, NY, United States, 10471

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GIEGERICH Chief Executive Officer 50 MAIN ST. STE 1086, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
JOSEPH GIEGERICH DOS Process Agent 50 MAIN ST. STE 1086, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
811695917
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 50 MAIN ST. STE 1086, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2021-01-06 2025-05-21 Address 50 MAIN ST. STE 1086, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-05-21 Address 50 MAIN ST. STE 1086, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-02-04 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250521000926 2025-05-21 BIENNIAL STATEMENT 2025-05-21
210106062007 2021-01-06 BIENNIAL STATEMENT 2020-02-01
160204000503 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
304110.00
Total Face Value Of Loan:
304110.00
Date:
2020-06-25
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:
261719.82
Total Face Value Of Loan:
304110.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304110
Current Approval Amount:
304110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306026.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42390
Current Approval Amount:
304110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306084.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State