Search icon

GAN INTEGRITY INC.

Company Details

Name: GAN INTEGRITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917488
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 214 West 29th St., FLOOR 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOI HEYWARD DOS Process Agent 214 West 29th St., FLOOR 2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NICHOLAS MANOLIS Chief Executive Officer 214 WEST 29TH STREET, NEW YORK, NY, USA, FL 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 345 7TH AVE, FLOOR 6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 214 WEST 29TH STREET, NEW YORK, NY, USA, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-04-07 Address 345 7TH AVE, FLOOR 6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-04-07 Address 345 7TH AVE, FLOOR 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-14 2020-05-04 Address 77 N. 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2018-12-14 2020-05-04 Address 77 N. 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-03-23 2020-05-04 Address 77 N 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002711 2025-04-07 BIENNIAL STATEMENT 2025-04-07
220720002821 2022-07-20 BIENNIAL STATEMENT 2022-03-01
200504062365 2020-05-04 BIENNIAL STATEMENT 2020-03-01
181214006120 2018-12-14 BIENNIAL STATEMENT 2018-03-01
160323000134 2016-03-23 APPLICATION OF AUTHORITY 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4826557109 2020-04-13 0202 PPP 345 7th Ave Floor 6, New York, NY, 10001
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767320
Loan Approval Amount (current) 767320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 773373.3
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State