Search icon

GIRLY TECHY INC

Company Details

Name: GIRLY TECHY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5271799
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1250 HERKIMER STREET, 2ND FLOOR, BROOKLY, NY, United States, 11233
Principal Address: 86 HALSEY ST, 4G, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 500000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIQUE V QUEENIE Chief Executive Officer 86 HALSEY ST, 4G, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
DOMINIQUE V QUEENIE DOS Process Agent 1250 HERKIMER STREET, 2ND FLOOR, BROOKLY, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
200723060245 2020-07-23 BIENNIAL STATEMENT 2020-01-01
180123010086 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613078805 2021-04-22 0202 PPP 86 Halsey St Apt 4G, Brooklyn, NY, 11216-1948
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1692
Loan Approval Amount (current) 1692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1948
Project Congressional District NY-08
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1705.3
Forgiveness Paid Date 2022-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State