Search icon

GABRIELA CEBALLOS INC.

Headquarter

Company Details

Name: GABRIELA CEBALLOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985198
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954
Principal Address: 1504 Bay Rd, apt 2408, Miami, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIELA CEBALLOS INC. DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
ANTONYK TER-GEVONDYAN Chief Executive Officer 1504 BAY RD, APT 2408, MIAMI, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
F19000005478
State:
FLORIDA

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 2810 JACKSON AVE, APT 20A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 1504 BAY RD, APT 2408, MIAMI, FL, 33139, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-05-07 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2019-12-10 2024-05-07 Address 2810 JACKSON AVE, APT 20A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-07-29 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507002758 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200713060478 2020-07-13 BIENNIAL STATEMENT 2020-07-01
191210060629 2019-12-10 BIENNIAL STATEMENT 2018-07-01
160729010101 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
4375.00
Total Face Value Of Loan:
4375.00
Date:
2020-05-07
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:
85600.00
Total Face Value Of Loan:
85600.00
Date:
2020-04-16
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5551.95
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4406.44

Date of last update: 24 Mar 2025

Sources: New York Secretary of State