Search icon

GCG PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GCG PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4900944
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3935 Knottingwood Drive, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GORANITES Chief Executive Officer 3935 KNOTTINGWOOD DRIVE, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
GCG PROPERTIES, INC. DOS Process Agent 3935 Knottingwood Drive, North Tonawanda, NY, United States, 14120

Unique Entity ID

Unique Entity ID:
X5NGJ1TXLKM5
CAGE Code:
8XWE2
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-24

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 3935 KNOTTINGWOOD DRIVE, NORTH TONAWANDA, NY, 14120, 1652, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 1 DELAWARE ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2019-09-09 2024-02-09 Address 1 DELAWARE ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2016-02-23 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2024-02-09 Address 7334 TOWNLINE RD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001868 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220223000756 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200310060399 2020-03-10 BIENNIAL STATEMENT 2020-02-01
190909060223 2019-09-09 BIENNIAL STATEMENT 2018-02-01
160223000569 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
66904.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
150000.00
Date:
2020-04-14
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$38,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,579.8
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $38,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State