Search icon

GGEC INC.

Company Details

Name: GGEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059308
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1305 EAST 18TH STREET, APT.2G, BROOKLYN, NY, United States, 11230
Principal Address: 1305 E 18TH STREET, APT.2G, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGII GUSEV DOS Process Agent 1305 EAST 18TH STREET, APT.2G, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GEORGII GUSEV Chief Executive Officer 1305 E 18TH STREET, APT.2G, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2020-08-04 2025-01-13 Address 1305 EAST 18TH STREET, APT. 2G, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-05-21 2020-08-04 Address 1440 EAST 14TH STREET APT. C2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2018-03-08 2019-05-21 Address 38 W 32ND STREET, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-29 2018-03-08 Address 1761 EAST 12TH STREET, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-12-29 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113004359 2025-01-13 BIENNIAL STATEMENT 2025-01-13
200804000088 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
190521000230 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
180308000513 2018-03-08 CERTIFICATE OF CHANGE 2018-03-08
161229010119 2016-12-29 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559458108 2020-07-23 0202 PPP 1305 E 18TH ST APT 2G, BROOKLYN, NY, 11230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2230
Loan Approval Amount (current) 2230
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2245.48
Forgiveness Paid Date 2021-04-06
3085268403 2021-02-04 0202 PPS 1305 E 18th St Apt 2G, Brooklyn, NY, 11230-5329
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2230
Loan Approval Amount (current) 2230
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5329
Project Congressional District NY-09
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2244.69
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State