Search icon

G.K. EQUITY HOLDINGS INC.

Company Details

Name: G.K. EQUITY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4917049
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 133 CRYSTAL BEACH BLVD., MORICHES, NY, United States, 11955
Principal Address: 133 CRYSTAL BEACH BLVD, MORICHES, NY, United States, 11955

Contact Details

Phone +1 631-255-2882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH DEL VECCHIO DOS Process Agent 133 CRYSTAL BEACH BLVD., MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
KEITH DEL VECCHIO Chief Executive Officer 133 CRYSTAL BEACH BLVD, MORICHES, NY, United States, 11955

Licenses

Number Status Type Date End date Address
24-6ZXKH-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-21 2025-12-31 45 Ramsey Road, Unit 2, Shirley, NY, 11967
01154 Expired Mold Assessment Contractor License (SH125) 2017-12-04 2023-12-31 45 Ramsey Road, Unit 2, Shirley, NY, 11967

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 133 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2019-11-25 2024-03-28 Address 133 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-22 2024-03-28 Address 133 CRYSTAL BEACH BLVD., MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001239 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220216002857 2022-02-16 BIENNIAL STATEMENT 2022-02-16
191125060358 2019-11-25 BIENNIAL STATEMENT 2018-03-01
160322010282 2016-03-22 CERTIFICATE OF INCORPORATION 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725498300 2021-01-31 0235 PPS 133 Crystal Beach Blvd, Moriches, NY, 11955-1914
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60055
Loan Approval Amount (current) 60055
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 Moriches, SUFFOLK, NY, 11955-1914
Project Congressional District NY-02
Number of Employees 8
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60483.33
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State