Search icon

G&G GROUP INC

Company Details

Name: G&G GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188386
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 238 Fort Washington Ave, Apt. 67, New York, NY, United States, 10032

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDRES GUZMAN JR Chief Executive Officer 238 FORT WASHINGTON AVE, APT. 67, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
220720003567 2022-07-20 BIENNIAL STATEMENT 2021-08-01
170817010339 2017-08-17 CERTIFICATE OF INCORPORATION 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608998202 2020-08-08 0202 PPP 496 EAST 134TH STREET, BRONX, NY, 10454
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8420
Loan Approval Amount (current) 8420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 522190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8477.7
Forgiveness Paid Date 2021-07-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State