Search icon

GCB VENTURES INC.

Headquarter

Company Details

Name: GCB VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977244
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797
Principal Address: 7754 MONARCH CT, DEL RAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Chief Executive Officer

Name Role Address
GREGG C BEININ Chief Executive Officer 7754 MONARCH CT, DEL RAY BEACH, FL, United States, 33446

Links between entities

Type:
Headquarter of
Company Number:
F23000006861
State:
FLORIDA

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 7754 MONARCH CT, DEL RAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 155 E. 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-09 Address 155 E. 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-09 Address 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, 11797, USA (Type of address: Service of Process)
2023-11-02 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709003137 2024-07-09 BIENNIAL STATEMENT 2024-07-09
231102001598 2023-11-02 BIENNIAL STATEMENT 2022-07-01
160714000015 2016-07-14 CERTIFICATE OF INCORPORATION 2016-07-14

USAspending Awards / Financial Assistance

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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16397.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State