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

Links between entities

Type Company Name Company Number State
Headquarter of GABRIELA CEBALLOS INC., FLORIDA F19000005478 FLORIDA

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

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
2016-07-29 2020-07-13 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888097207 2020-04-16 0202 PPP 2810 JACKSON AVE APT 20A, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5551.95
Forgiveness Paid Date 2021-03-31
2117148403 2021-02-03 0202 PPS 2810 Jackson Ave Apt 20A, Long Island City, NY, 11101-3147
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
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 Long Island City, QUEENS, NY, 11101-3147
Project Congressional District NY-07
Number of Employees 2
NAICS code 448140
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 4406.44
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State