Search icon

G.K. EQUITY HOLDINGS INC.

Company claim

Is this your business?

Get access!

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

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:
60055.00
Total Face Value Of Loan:
60055.00
Date:
2020-05-02
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:
87150.00
Total Face Value Of Loan:
87150.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,930.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,650
Utilities: $3,500
Rent: $5,000
Jobs Reported:
8
Initial Approval Amount:
$60,055
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,483.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,053
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State